ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 Steel Service (UK) Limited

7 Steel Service (UK) Limited is an active company incorporated on 13 April 1984 with the registered office located in Cardiff, South Glamorgan. 7 Steel Service (UK) Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01808624
Private limited company
Age
41 years
Incorporated 13 April 1984
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 29 June 2025 (3 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 58 East Moors Road
Cardiff
CF24 5NN
Wales
Address changed on 27 Sep 2025 (25 days ago)
Previous address was Buildings 58 East Moors Road Cardiff CF24 5NN Wales
Telephone
01639645555
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Secretary • Director • Head Of Finance • Welsh • Lives in Wales • Born in Feb 1985
Director • Economist • Spanish • Lives in Spain • Born in Jan 1966
Director • British • Lives in UK • Born in Oct 1947
Director • British • Lives in England • Born in Jul 1956
Director • Spanish • Lives in Spain • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rom Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
Rfa - Tech Ltd
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
Rfa Systems Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
Rfa (Penistone) Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
R.F.A. Manufacturing Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
Rom Group Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
Romtech Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
7 Steel Manufacturing (UK) Limited
Alan James Fort, Murdoch Lang McKillop, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.92M
Decreased by £1.11M (-37%)
Turnover
£113.33M
Decreased by £11.05M (-9%)
Employees
189
Decreased by 8 (-4%)
Total Assets
£73.61M
Increased by £6.9M (+10%)
Total Liabilities
-£29.7M
Decreased by £1.89M (-6%)
Net Assets
£43.91M
Increased by £8.78M (+25%)
Debt Ratio (%)
40%
Decreased by 7% (-15%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 7 Oct 2025
Registered Address Changed
25 Days Ago on 27 Sep 2025
Registered Address Changed
26 Days Ago on 26 Sep 2025
New Charge Registered
1 Month Ago on 4 Sep 2025
Confirmation Submitted
3 Months Ago on 11 Jul 2025
Charge Satisfied
5 Months Ago on 8 May 2025
Sev.En Steel Uk Ltd (PSC) Appointed
6 Months Ago on 11 Apr 2025
Catalunya Steel S.L. (PSC) Resigned
6 Months Ago on 11 Apr 2025
Mr Libor Cerny Appointed
6 Months Ago on 11 Apr 2025
Javier Echávarri Lasa Resigned
6 Months Ago on 27 Mar 2025
Get Credit Report
Discover 7 Steel Service (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Certificate of change of name
Submitted on 1 Oct 2025
Registered office address changed from Buildings 58 East Moors Road Cardiff CF24 5NN Wales to Building 58 East Moors Road Cardiff CF24 5NN on 27 September 2025
Submitted on 27 Sep 2025
Registered office address changed from Eaglesbush Works Milland Road Neath West Glamorgan SA11 1NJ to Buildings 58 East Moors Road Cardiff CF24 5NN on 26 September 2025
Submitted on 26 Sep 2025
Registration of charge 018086240012, created on 4 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 29 June 2025 with updates
Submitted on 11 Jul 2025
Notification of Sev.En Steel Uk Ltd as a person with significant control on 11 April 2025
Submitted on 23 May 2025
Cessation of Catalunya Steel S.L. as a person with significant control on 11 April 2025
Submitted on 23 May 2025
Satisfaction of charge 018086240010 in full
Submitted on 8 May 2025
Appointment of Mr Libor Cerny as a director on 11 April 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year