Company NameLiberty Steel Tredegar Ltd
Company StatusActive
Company Number10117673
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)
Previous NameLiberty Steel Hollow Sections Ltd

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Deepak Sogani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed18 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Marble Power Ltd 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Iain Mark Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd 1st Floor
3 More London Place
London
SE1 2RE

Location

Registered AddressC/O Marble Power Ltd 1st Floor
3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

20 July 2017Delivered on: 26 July 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as land and buildings on the tafarnaubach industrial estate tredegar and plot 3 tafarnaubach industrial estate tredegar.
Outstanding

Filing History

20 November 2023Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 (1 page)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
6 October 2023Director's details changed for Mr Iain Mark Hunter on 1 October 2023 (2 pages)
6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
6 October 2023Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 (1 page)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 September 2022Satisfaction of charge 101176730001 in full (1 page)
19 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
18 May 2021Appointment of Mr. Iain Mark Hunter as a director on 18 May 2021 (2 pages)
18 May 2021Appointment of Mr. Deepak Sogani as a director on 18 May 2021 (2 pages)
17 November 2020Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages)
17 November 2020Cessation of Liberty Industries Uk Ltd as a person with significant control on 27 September 2020 (1 page)
17 November 2020Notification of Liberty Delta 3 Ltd as a person with significant control on 27 September 2020 (2 pages)
1 November 2020Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 (1 page)
23 October 2020Second filing of Confirmation Statement dated 29 September 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
(5 pages)
29 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
11 March 2020Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page)
12 September 2019Full accounts made up to 31 March 2019 (27 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 31 March 2018 (25 pages)
12 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 March 2017 (26 pages)
2 May 2018Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
24 January 2018Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 January 2018Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
25 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
25 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 July 2017Registration of charge 101176730001, created on 20 July 2017 (26 pages)
26 July 2017Registration of charge 101176730001, created on 20 July 2017 (26 pages)
10 July 2017Cessation of Liberty Steel Group Pte. Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Liberty Steel Group Pte. Ltd as a person with significant control on 16 December 2016 (1 page)
4 July 2017Notification of Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 July 2017Notification of Liberty Industries Uk Ltd as a person with significant control on 4 July 2017 (1 page)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
(26 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
(26 pages)