Liberty Steel Newport Limited NEWPORT


Founded in 2008, Liberty Steel Newport, classified under reg no. 06644315 is an active company. Currently registered at Corporation Road NP19 4XE, Newport the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2019/03/31. Since 2015/07/24 Liberty Steel Newport Limited is no longer carrying the name Mir Steel Uk.

The firm has 3 directors, namely Deepak S., Iain H. and Sanjeev G.. Of them, Sanjeev G. has been with the company the longest, being appointed on 26 August 2020 and Deepak S. and Iain H. have been with the company for the least time - from 18 May 2021. As of 29 April 2024, there were 9 ex directors - Virinder G., Sanjay T. and others listed below. There were no ex secretaries.

Liberty Steel Newport Limited Address / Contact

Office Address Corporation Road
Town Newport
Post code NP19 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644315
Date of Incorporation Fri, 11th Jul 2008
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 16 years old
Account next due date Wed, 31st Mar 2021 (1125 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Deepak S.

Position: Director

Appointed: 18 May 2021

Iain H.

Position: Director

Appointed: 18 May 2021

Sanjeev G.

Position: Director

Appointed: 26 August 2020

Virinder G.

Position: Director

Appointed: 09 January 2017

Resigned: 12 March 2021

Sanjay T.

Position: Director

Appointed: 17 February 2014

Resigned: 10 March 2021

Ravi T.

Position: Director

Appointed: 05 July 2013

Resigned: 31 March 2015

Vadim S.

Position: Director

Appointed: 21 March 2013

Resigned: 05 July 2013

Konstantin N.

Position: Director

Appointed: 21 October 2009

Resigned: 08 April 2013

Haydn S.

Position: Director

Appointed: 01 August 2008

Resigned: 25 June 2018

David T.

Position: Director

Appointed: 14 July 2008

Resigned: 12 October 2009

Edward P.

Position: Director

Appointed: 14 July 2008

Resigned: 03 November 2009

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 11 July 2008

Resigned: 14 July 2008

Kenneth T.

Position: Director

Appointed: 11 July 2008

Resigned: 14 July 2008

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Sanjeev G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Liberty Industries Uk Ltd that put Fort William Ph33 6T, Scotland as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sanjeev G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

Sanjeev G.

Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liberty Industries Uk Ltd

Lochaber Smelter, Fort William Ph33 6t, Scotland

Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc550829
Notified on 16 December 2016
Ceased on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjeev G.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: right to appoint and remove directors

Company previous names

Mir Steel Uk July 24, 2015
Alpha (realisations) July 16, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
On 2023/10/01 director's details were changed
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements