You are here: bizstats.co.uk > a-z index > R list

R. & F. Steel Stockholders (property) (holdings) Limited WOLVERHAMPTON


Founded in 1992, R. & F. Steel Stockholders (property) (holdings), classified under reg no. 02688530 is an active company. Currently registered at 3 Nightingale Place Pendeford Business Park WV9 5HF, Wolverhampton the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Angela J. and Sandra F.. In addition one secretary - Angela J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm F. who worked with the the company until 22 December 2014.

R. & F. Steel Stockholders (property) (holdings) Limited Address / Contact

Office Address 3 Nightingale Place Pendeford Business Park
Office Address2 Wobaston Road
Town Wolverhampton
Post code WV9 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688530
Date of Incorporation Tue, 18th Feb 1992
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Angela J.

Position: Director

Appointed: 15 September 2020

Angela J.

Position: Secretary

Appointed: 22 December 2014

Sandra F.

Position: Director

Appointed: 22 December 2014

Malcolm F.

Position: Secretary

Appointed: 29 April 1992

Resigned: 22 December 2014

Malcolm F.

Position: Director

Appointed: 29 April 1992

Resigned: 22 December 2014

Stuart F.

Position: Director

Appointed: 29 April 1992

Resigned: 04 July 2009

Alan N.

Position: Director

Appointed: 04 March 1992

Resigned: 29 April 1992

Peter C.

Position: Nominee Director

Appointed: 13 February 1992

Resigned: 04 March 1992

Patricia M.

Position: Nominee Director

Appointed: 13 February 1992

Resigned: 29 April 1992

Patricia M.

Position: Nominee Secretary

Appointed: 13 February 1992

Resigned: 29 April 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Sandra F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Angela J. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra F.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Angela J.

Notified on 15 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (2 pages)

Company search