Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Consteel Technical Services Limited
Consteel Technical Services Limited is an active company incorporated on 1 July 1976 with the registered office located in Saltburn-by-the-Sea, North Yorkshire. Consteel Technical Services Limited was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01266415
Private limited company
Age
49 years
Incorporated
1 July 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 December 2024
(10 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Consteel Technical Services Limited
Contact
Update Details
Address
Clarence House
Milton Street
Saltburn By The Sea
Cleveland
TS12 1EW
Same address for the past
22 years
Companies in TS12 1EW
Telephone
01287623378
Email
Available in Endole App
Website
Conteel.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Mr Christopher David Joy
Director • PSC • Managing Director • British • Lives in England • Born in Sep 1972
Mr Richard William Cooper
Director • PSC • President And Chief Executive Officer • American • Lives in United States • Born in Sep 1954
Alleghany Corporation
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£324.65K
Increased by £141.95K (+78%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£528.04K
Increased by £288.9K (+121%)
Total Liabilities
-£284.68K
Increased by £143.65K (+102%)
Net Assets
£243.36K
Increased by £145.25K (+148%)
Debt Ratio (%)
54%
Decreased by 5.06% (-9%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
5 Months Ago on 12 May 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 3 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 11 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 14 Dec 2022
Mr Christopher David Joy Details Changed
2 Years 11 Months Ago on 1 Dec 2022
Full Accounts Submitted
3 Years Ago on 25 Feb 2022
Confirmation Submitted
3 Years Ago on 23 Dec 2021
John Patrick Hare Resigned
3 Years Ago on 10 Dec 2021
Get Alerts
Get Credit Report
Discover Consteel Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 12 May 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Confirmation statement made on 9 December 2023 with no updates
Submitted on 13 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 11 Aug 2023
Confirmation statement made on 9 December 2022 with updates
Submitted on 14 Dec 2022
Director's details changed for Mr Christopher David Joy on 1 December 2022
Submitted on 12 Dec 2022
Termination of appointment of John Patrick Hare as a director on 10 December 2021
Submitted on 9 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 25 Feb 2022
Confirmation statement made on 9 December 2021 with no updates
Submitted on 23 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs