Midland Steel Traders (holdings) Limited BIRTLEY


Midland Steel Traders (holdings) started in year 2012 as Private Limited Company with registration number 07914694. The Midland Steel Traders (holdings) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Birtley at Nortrac Works. Postal code: DH3 2SW. Since 18th April 2012 Midland Steel Traders (holdings) Limited is no longer carrying the name Timec 1347.

The firm has 3 directors, namely Paolo G., Rory W. and Massimo G.. Of them, Paolo G., Rory W., Massimo G. have been with the company the longest, being appointed on 22 February 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Leonie W. who worked with the the firm until 22 February 2019.

Midland Steel Traders (holdings) Limited Address / Contact

Office Address Nortrac Works
Office Address2 Portobello Industrial Estate
Town Birtley
Post code DH3 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07914694
Date of Incorporation Wed, 18th Jan 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Paolo G.

Position: Director

Appointed: 22 February 2019

Rory W.

Position: Director

Appointed: 22 February 2019

Massimo G.

Position: Director

Appointed: 22 February 2019

Leonie W.

Position: Secretary

Appointed: 22 March 2012

Resigned: 22 February 2019

Kenneth W.

Position: Director

Appointed: 22 March 2012

Resigned: 22 February 2019

Anne W.

Position: Director

Appointed: 22 March 2012

Resigned: 22 February 2019

Leonie W.

Position: Director

Appointed: 22 March 2012

Resigned: 22 February 2019

John W.

Position: Director

Appointed: 22 March 2012

Resigned: 22 February 2019

Norham House Secretary Limited

Position: Corporate Secretary

Appointed: 18 January 2012

Resigned: 22 March 2012

Andrew D.

Position: Director

Appointed: 18 January 2012

Resigned: 22 March 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Massimo G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John W. This PSC has significiant influence or control over the company,. The third one is Kenneth W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Massimo G.

Notified on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: significiant influence or control

Kenneth W.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: significiant influence or control

Company previous names

Timec 1347 April 18, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 23rd October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements