Midland Steel Traders Limited, BIRTLEY


Midland Steel Traders started in year 1963 as Private Limited Company with registration number 00768729. The Midland Steel Traders company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Birtley at Nortrac Works. Postal code: DH3 2SW.

At present there are 3 directors in the the company, namely Nicholas F., Alan M. and Rory W.. In addition one secretary - Paul M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DH3 2SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1003144 . It is located at 1 Padgets Lane, Redditch with a total of 2 cars. It has two locations in the UK.

Midland Steel Traders Limited, Address / Contact

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

Company Information / Profile

Registration Number 00768729
Date of Incorporation Wed, 24th Jul 1963
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul M.

Position: Secretary

Appointed: 28 March 2019

Nicholas F.

Position: Director

Appointed: 22 February 2019

Alan M.

Position: Director

Appointed: 01 November 2009

Rory W.

Position: Director

Appointed: 17 January 2008

Carol H.

Position: Secretary

Resigned: 25 November 2002

John W.

Position: Director

Resigned: 22 February 2019

Kenneth W.

Position: Director

Resigned: 22 February 2019

Brian W.

Position: Director

Appointed: 01 November 2009

Resigned: 30 September 2016

Brian C.

Position: Director

Appointed: 01 November 2009

Resigned: 31 March 2012

David R.

Position: Director

Appointed: 17 January 2008

Resigned: 01 October 2015

Leonie W.

Position: Secretary

Appointed: 07 July 2005

Resigned: 22 February 2019

Elizabeth H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 07 July 2005

Carol H.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1993

Norman H.

Position: Director

Appointed: 12 October 1992

Resigned: 25 August 2005

David H.

Position: Director

Appointed: 12 October 1992

Resigned: 25 November 2002

Agnes W.

Position: Director

Appointed: 12 October 1992

Resigned: 15 October 1997

Leonie W.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1993

Elizabeth H.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Massimo G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John W. This PSC has significiant influence or control over the company,. Then there is Kenneth W., who also fulfils the Companies House criteria to be listed as a person with significant control. 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

Transport Operator Data

1 Padgets Lane
City Redditch
Post code B98 0RA
Vehicles 1
S E Davis & Son Limited
Address Sandhills Farm , Edgioake Lane , Astwood Bank
City Redditch
Post code B96 6BG
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, September 2023
Free Download (30 pages)

Company search

Advertisements