Consteel Technical Services Limited SALTBURN BY THE SEA


Consteel Technical Services started in year 1976 as Private Limited Company with registration number 01266415. The Consteel Technical Services company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Saltburn By The Sea at Clarence House. Postal code: TS12 1EW.

The firm has 2 directors, namely Richard C., Christopher J.. Of them, Christopher J. has been with the company the longest, being appointed on 9 May 2011 and Richard C. has been with the company for the least time - from 7 February 2018. At the moment 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.

Consteel Technical Services Limited Address / Contact

Office Address Clarence House
Office Address2 Milton Street
Town Saltburn By The Sea
Post code TS12 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266415
Date of Incorporation Thu, 1st Jul 1976
Industry Other engineering activities
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Richard C.

Position: Director

Appointed: 07 February 2018

Christopher J.

Position: Director

Appointed: 09 May 2011

John H.

Position: Director

Appointed: 07 February 2018

Resigned: 10 December 2021

Joanne H.

Position: Secretary

Appointed: 13 December 2005

Resigned: 17 December 2014

Kenneth C.

Position: Secretary

Appointed: 29 November 2002

Resigned: 06 May 2011

Kenneth C.

Position: Director

Appointed: 29 November 2002

Resigned: 06 May 2011

Dennis H.

Position: Director

Appointed: 21 September 1998

Resigned: 07 February 2018

Sid D.

Position: Director

Appointed: 21 September 1998

Resigned: 04 August 2005

Kendall H.

Position: Director

Appointed: 21 September 1998

Resigned: 11 August 2006

Joyce S.

Position: Director

Appointed: 20 September 1996

Resigned: 21 September 1998

Derrick S.

Position: Secretary

Appointed: 02 September 1996

Resigned: 16 June 2002

Derrick S.

Position: Director

Appointed: 31 December 1991

Resigned: 16 June 2002

Clarence S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 July 1996

Barnes D.

Position: Director

Appointed: 31 December 1991

Resigned: 08 November 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Christopher J. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Richard C. This PSC has significiant influence or control over the company,. Moving on, there is Alleghany Corporation, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporation", 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.

Christopher J.

Notified on 13 December 2016
Nature of control: significiant influence or control

Richard C.

Notified on 7 February 2018
Nature of control: significiant influence or control

Alleghany Corporation

1411 Broadway 34th Floor, New York, United States

Legal authority Delaware
Legal form Corporation
Notified on 7 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis H.

Notified on 13 December 2016
Ceased on 7 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand174 756124 642123 565
Current Assets209 409160 378163 989
Debtors34 65335 73640 424
Net Assets Liabilities108 12893 20460 982
Other Debtors34 65335 73640 424
Property Plant Equipment17 12623 13814 189
Other
Accumulated Depreciation Impairment Property Plant Equipment599 908610 375622 491
Additions Other Than Through Business Combinations Property Plant Equipment 16 4793 167
Average Number Employees During Period161617
Bank Overdrafts34  
Creditors118 40790 312117 196
Increase From Depreciation Charge For Year Property Plant Equipment 10 46712 116
Net Current Assets Liabilities91 00270 06646 793
Other Creditors83 49175 36995 010
Property Plant Equipment Gross Cost617 034633 513636 680
Taxation Social Security Payable22 6346 40310 427
Trade Creditors Trade Payables12 2488 54011 759

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, August 2023
Free Download (5 pages)

Company search

Advertisements