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
Specialist Steel Sections Limited
Specialist Steel Sections Limited is a dissolved company incorporated on 7 February 2008 with the registered office located in Bromsgrove, Worcestershire. Specialist Steel Sections Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 April 2018
(7 years ago)
Was
10 years old
at the time of dissolution
Company No
06496643
Private limited company
Age
17 years
Incorporated
7 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Specialist Steel Sections Limited
Contact
Update Details
Address
59 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Same address for the past
10 years
Companies in B61 7DN
Telephone
Unreported
Email
Available in Endole App
Website
Drywallsteelsections.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
Mr Rajinder Gupta
Director • British • Lives in UK • Born in Nov 1958
Oakley Secretarial Services Limtied
Secretary • British
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 (2008–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£125
Increased by £31 (+33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Increased by £400.38K (+61%)
Total Liabilities
-£1.02M
Increased by £370.72K (+57%)
Net Assets
£38.52K
Increased by £29.66K (+335%)
Debt Ratio (%)
96%
Decreased by 2.29% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 17 Aug 2015
Registered Address Changed
12 Years Ago on 6 Nov 2013
Registered Address Changed
12 Years Ago on 13 May 2013
Voluntary Liquidator Appointed
12 Years Ago on 9 May 2013
Registered Address Changed
12 Years Ago on 28 Mar 2013
Small Accounts Submitted
13 Years Ago on 4 Sep 2012
Confirmation Submitted
13 Years Ago on 9 Feb 2012
Sunita Gupta Resigned
13 Years Ago on 22 Nov 2011
Small Accounts Submitted
14 Years Ago on 2 Sep 2011
Confirmation Submitted
14 Years Ago on 8 Feb 2011
Get Alerts
Get Credit Report
Discover Specialist Steel Sections 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
Submitted on 11 Apr 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Jan 2018
Liquidators' statement of receipts and payments to 25 April 2017
Submitted on 29 Jun 2017
Liquidators' statement of receipts and payments to 25 April 2016
Submitted on 5 Jul 2016
Liquidators' statement of receipts and payments to 25 April 2015
Submitted on 19 Aug 2015
Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 17 August 2015
Submitted on 17 Aug 2015
Liquidators' statement of receipts and payments to 25 April 2014
Submitted on 26 Jun 2014
Registered office address changed from 41-44 King Street Cradley Heath West Midlands B64 6JH on 6 November 2013
Submitted on 6 Nov 2013
Registered office address changed from 41-44 King Street Cradley Heath West Midlands B64 6JH United Kingdom on 13 May 2013
Submitted on 13 May 2013
Statement of affairs with form 4.19
Submitted on 9 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs