About

Registered Number: 02943591
Date of Incorporation: 28/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP,

 

Based in Wednesbury, The Alternative Steel Company Ltd was founded on 28 June 1994, it's status at Companies House is "Active". This organisation has 6 directors listed as Hale, Morag, Brown, Ann Louise, Brown, David Graham, Brown, David Graham, Outram, Stewart, Wake, Gary. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Graham 08 July 1994 28 February 2020 1
OUTRAM, Stewart 18 August 1994 28 February 2020 1
WAKE, Gary 01 January 2005 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
HALE, Morag 28 February 2020 - 1
BROWN, Ann Louise 08 July 1994 28 June 2012 1
BROWN, David Graham 28 June 2012 28 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 29 June 2020
CH03 - Change of particulars for secretary 24 June 2020
PSC05 - N/A 24 June 2020
TM01 - Termination of appointment of director 31 March 2020
AD01 - Change of registered office address 09 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP03 - Appointment of secretary 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
MR04 - N/A 28 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 June 2018
AAMD - Amended Accounts 11 June 2018
AA - Annual Accounts 29 May 2018
AAMD - Amended Accounts 18 October 2017
AA - Annual Accounts 23 August 2017
CH03 - Change of particulars for secretary 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 July 2012
AP03 - Appointment of secretary 26 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 25 November 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 27 June 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 14 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 28 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 22 June 1995
MEM/ARTS - N/A 17 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
123 - Notice of increase in nominal capital 07 March 1995
395 - Particulars of a mortgage or charge 01 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1994
395 - Particulars of a mortgage or charge 03 December 1994
288 - N/A 23 September 1994
CERTNM - Change of name certificate 22 September 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2011 Outstanding

N/A

Legal assignment 09 February 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 01 February 2011 Outstanding

N/A

Chattels mortgage 28 February 1995 Fully Satisfied

N/A

Fixed and floating charge 28 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.