About

Registered Number: 03704541
Date of Incorporation: 29/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Bradford, West Yorkshire, BD4 9HU

 

Having been setup in 1999, A H Allen Steelstock Ltd are based in Bradford, West Yorkshire, it's status is listed as "Active". A H Allen Steelstock Ltd has 5 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNALL, Keith Andrew 01 October 2007 31 December 2008 1
MINNS, Peter James 11 March 1999 09 November 2005 1
WATTS, Derek 01 October 2001 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 12 February 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 05 July 2017
AP03 - Appointment of secretary 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
CS01 - N/A 21 February 2017
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 31 January 2011
CERTNM - Change of name certificate 02 October 2010
CONNOT - N/A 02 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
MISC - Miscellaneous document 09 July 2002
RESOLUTIONS - N/A 24 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 18 February 2000
395 - Particulars of a mortgage or charge 10 June 1999
CERTNM - Change of name certificate 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
CERTNM - Change of name certificate 04 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
225 - Change of Accounting Reference Date 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
CERTNM - Change of name certificate 22 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal assignment of insurance policies 13 January 2003 Fully Satisfied

N/A

Debenture 09 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.