Steelbuy Limited SOLIHULL


Steelbuy started in year 1985 as Private Limited Company with registration number 01914559. The Steelbuy company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Solihull at 3rd Floor, Friars Gate 1 1011 Stratford Road. Postal code: B90 4BN. Since Mon, 8th Nov 2021 Steelbuy Limited is no longer carrying the name Thyssenkrupp Materials Uk Holding.

The firm has 3 directors, namely Jaroslaw K., Terence S. and Astrid M.. Of them, Astrid M. has been with the company the longest, being appointed on 24 January 2022 and Jaroslaw K. has been with the company for the least time - from 1 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steelbuy Limited Address / Contact

Office Address 3rd Floor, Friars Gate 1 1011 Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914559
Date of Incorporation Fri, 17th May 1985
Industry Activities of head offices
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Jaroslaw K.

Position: Director

Appointed: 01 October 2023

Terence S.

Position: Director

Appointed: 25 January 2022

Astrid M.

Position: Director

Appointed: 24 January 2022

Thyssenkrupp Uk Plc

Position: Corporate Secretary

Appointed: 20 October 2020

Barry G.

Position: Secretary

Resigned: 14 March 1994

Jorg S.

Position: Director

Appointed: 24 January 2022

Resigned: 30 September 2023

Jonathan E.

Position: Director

Appointed: 01 December 2020

Resigned: 24 January 2022

Daniel W.

Position: Director

Appointed: 14 October 2019

Resigned: 24 January 2022

Patrick M.

Position: Director

Appointed: 20 May 2019

Resigned: 24 January 2022

Malcolm W.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2020

Terence S.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2021

Klaus K.

Position: Director

Appointed: 01 October 2012

Resigned: 11 October 2019

John F.

Position: Director

Appointed: 12 June 2012

Resigned: 12 August 2014

John F.

Position: Secretary

Appointed: 12 June 2012

Resigned: 12 August 2014

Juergen F.

Position: Director

Appointed: 01 June 2011

Resigned: 18 July 2016

Claude W.

Position: Director

Appointed: 19 June 2008

Resigned: 30 September 2012

Joachim L.

Position: Director

Appointed: 19 June 2008

Resigned: 16 February 2010

David M.

Position: Secretary

Appointed: 11 January 2008

Resigned: 12 June 2012

James W.

Position: Director

Appointed: 30 December 2005

Resigned: 11 January 2008

Graeme H.

Position: Director

Appointed: 30 December 2005

Resigned: 11 January 2008

David H.

Position: Secretary

Appointed: 03 December 2004

Resigned: 11 January 2008

Kenneth C.

Position: Director

Appointed: 03 December 2004

Resigned: 30 December 2005

David M.

Position: Secretary

Appointed: 25 June 2004

Resigned: 03 December 2004

David M.

Position: Director

Appointed: 02 April 2004

Resigned: 12 June 2012

Stuart W.

Position: Director

Appointed: 10 December 2003

Resigned: 31 May 2011

Geoffrey S.

Position: Director

Appointed: 28 July 2003

Resigned: 02 April 2004

Anthony R.

Position: Director

Appointed: 05 February 2003

Resigned: 20 June 2003

Mark W.

Position: Secretary

Appointed: 02 April 2002

Resigned: 25 June 2004

Bruce I.

Position: Director

Appointed: 02 April 2002

Resigned: 30 April 2003

Michael P.

Position: Director

Appointed: 01 February 2001

Resigned: 05 February 2003

Peter A.

Position: Director

Appointed: 14 August 2000

Resigned: 30 November 2001

Terence G.

Position: Director

Appointed: 24 July 2000

Resigned: 16 February 2004

Christopher S.

Position: Director

Appointed: 26 April 2000

Resigned: 31 March 2002

Christopher S.

Position: Secretary

Appointed: 26 April 2000

Resigned: 31 March 2002

Gordon P.

Position: Secretary

Appointed: 25 March 1997

Resigned: 26 April 2000

Gordon P.

Position: Director

Appointed: 05 September 1995

Resigned: 12 January 2000

Leon A.

Position: Director

Appointed: 14 March 1994

Resigned: 22 February 1995

Rex W.

Position: Secretary

Appointed: 14 March 1994

Resigned: 25 March 1997

Clive O.

Position: Director

Appointed: 30 January 1993

Resigned: 03 December 2004

Barry G.

Position: Director

Appointed: 30 January 1993

Resigned: 12 January 2000

Albert H.

Position: Director

Appointed: 30 January 1993

Resigned: 12 January 2000

Rex W.

Position: Director

Appointed: 30 January 1993

Resigned: 14 March 1994

Derek W.

Position: Director

Appointed: 30 January 1993

Resigned: 01 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Thyssenkrupp Uk Plc from Solihull, England. The abovementioned PSC is classified as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thyssenkrupp Uk Plc

Third Floor, Friars Gate 1 Stratford Road, Shirley, Solihull, B90 4BN, England

Legal authority England & Wales
Legal form Plc
Country registered England
Place registered Engaland & Wales
Registration number 02452909
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Thyssenkrupp Materials Uk Holding November 8, 2021
Thyssenkrupp Materials Uk Holdings March 23, 2019
Thyssenkrupp Aerospace Uk February 26, 2019
Apollo Metals June 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11111     
Balance Sheet
Cash Bank On Hand     111  
Net Assets Liabilities    111111
Net Assets Liabilities Including Pension Asset Liability11111     
Reserves/Capital
Shareholder Funds11111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111 111
Number Shares Allotted 1 1111111
Par Value Share 1 1111111
Share Capital Allotted Called Up Paid11111     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements