ACERINOX (U.K.) LIMITED

Address:
Heath Road, Darlaston, Wednesbury, West Midlands, WS10 8XL

ACERINOX (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03056532. The registration start date is May 15, 1995. The current status is Active.

Company Overview

Company Number 03056532
Company Name ACERINOX (U.K.) LIMITED
Registered Address Heath Road
Darlaston
Wednesbury
West Midlands
WS10 8XL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-05-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-12
Returns Last Update 2016-05-15
Confirmation Statement Due Date 2021-05-30
Confirmation Statement Last Update 2020-05-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46720 Wholesale of metals and metal ores

Office Location

Address HEATH ROAD
DARLASTON
Post Town WEDNESBURY
County WEST MIDLANDS
Post Code WS10 8XL

Companies with the same location

Entity Name Office Address
EUROFOODS MIDLAND LTD Heath Road, Darlaston, Wednesbury, WS10 8XL, United Kingdom
EMERALD VEHICLE SALES LTD Heath Road, Wednesbury, West Midlands, WS10 8LP
BRITTONS FORK LIFTS LTD Heath Road, Darlaston, Wednesbury, West Midlands, WS10 8LZ

Companies with the same post town

Entity Name Office Address
MESHACHTUTORING LTD 105 Walton Road, Wednesbury, West Midlands, WS10 0EU, United Kingdom
PST RETAIL LTD 114 St. Lawrence Way, Wednesbury, West Midlands, WS10 8EZ, United Kingdom
ELIXER IT CONSULTANTS LTD 58 Stanbury Avenue, Darlaston, Wednesbury, West Midlands, WS10 8QG, United Kingdom
PS MINI MARKET LTD 157 Dangerfield Lane, Wednesbury, WS10 7RU, England
TRENDY CARPETS & FLOORING LTD 21-22 Upper High Street, Wednesbury, WS10 7HQ, England
DUMITRUCONT LTD 34 Westmore Way, Wednesbury, WS10 0TR, England
EMERALD HOUSE INVESTMENTS LTD Emerald House, Heath Road, Wednesbury, West Midlands, WS10 8LP, England
PS COURIER SERVICES LTD 61 Bassett Road, Wednesbury, WS10 0HN, England
SAUCES CAFE LTD 103 Crankhall Lane, Wednesbury, West Midlands, WS10 0EF, United Kingdom
TUDOR WEDDING CAR HIRE LTD 20 Roberts Road, Wednesbury, WS10 0LG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CANTLE CORNEJO, Jose Pablo Secretary (Active) Heath Road, Darlaston, Wednesbury, West Midlands, WS10 8XL /
13 May 2015
/
CANTLE CORNEJO, Jose Pablo Director (Active) Heath Road, Darlaston, Wednesbury, West Midlands, WS10 8XL September 1974 /
1 July 2005
British /
United Kingdom
Managing Director
FERRANDIS TORRES, Miguel Director (Active) Santiago De Compostela 100, Madrid, Spain, 28035 May 1956 /
15 September 1995
Spanish /
Spain
Company Director
GIMENO VALLEDOR, Luis Director (Active) Santiago De Compostela 100, Madrid, Spain, 28035 July 1960 /
19 January 2009
Spanish /
Spain
Director
ARRASATE MANTILLA, Pedro Secretary (Resigned) C/ Sagasta 19-2a I, Madrid, Spain, 28004 /
15 September 1995
/
VALENCIA, Jose Carlos Secretary (Resigned) Santiago De Compostela 100, Madrid, Spain, 28035 /
15 June 2005
/
ARRASATE MANTILLA, Pedro Director (Resigned) C/ Sagasta 19-2a I, Madrid, Spain, 28004 January 1941 /
15 September 1995
Spanish /
Company Director
COLLAR ARTECHE, Gabriel Gervasio Director (Resigned) 22 Estria Road, Birmingham, West Midlands, B15 2LQ March 1968 /
23 June 2000
Spanish /
Company Director
DE QUIROS, Jorge Ibanez Bernaldo Director (Resigned) Flat 5, 30 Mariner Avenue, Birmingham, West Midlands, B16 9DL January 1967 /
15 September 1995
Spanish /
Export Executive
MUNOZ CAMOS, Victoriano Director (Resigned) C/Siguero 19, Madrid, Spain, 28035 March 1965 /
15 September 1995
Spanish /
Company Director
VALENCIA, Jose Carlos Director (Resigned) Santiago De Compostela 100, Madrid, Spain, 28035 January 1952 /
15 June 2005
Spanish /
Spain
Export Director
WOLFE GOMEZ, Oswaldo Director (Resigned) Santiago De Compostela 100, Madrid, Spain, 28035 April 1960 /
15 May 1995
Spanish /
Spain
Company Director
INGLEBY HOLDINGS LIMITED Nominee Director (Resigned) 55 Colmore Row, Birmingham, B3 2AS /
15 May 1995
/

Competitor

Search similar business entities

Post Town WEDNESBURY
Post Code WS10 8XL
SIC Code 46720 - Wholesale of metals and metal ores

Improve Information

Please provide details on ACERINOX (U.K.) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches