A.B. Steel Service Centre Ltd was registered on 10 September 1993 and are based in South Yorkshire. Currently we aren't aware of the number of employees at the the company. This company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMFORD, Terence | 10 September 1993 | 24 February 1994 | 1 |
RODGERS, Sandra Madaline | 16 August 2003 | 05 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARAMORE, Teresa | 09 May 2017 | - | 1 |
KELLEY, Donald Walter | 16 August 2003 | 30 September 2008 | 1 |
RODGERS, Alan | 10 September 1993 | 24 February 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 12 May 2017 | |
AP03 - Appointment of secretary | 09 May 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 23 October 2014 | |
MR04 - N/A | 03 October 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 26 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 31 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
AR01 - Annual Return | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
AA - Annual Accounts | 11 August 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 17 September 2002 | |
287 - Change in situation or address of Registered Office | 07 August 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 08 December 1999 | |
363s - Annual Return | 21 September 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 06 October 1998 | |
AA - Annual Accounts | 27 November 1997 | |
CERTNM - Change of name certificate | 24 October 1997 | |
363s - Annual Return | 16 October 1997 | |
AA - Annual Accounts | 21 October 1996 | |
363s - Annual Return | 25 September 1996 | |
RESOLUTIONS - N/A | 02 July 1996 | |
123 - Notice of increase in nominal capital | 02 July 1996 | |
AA - Annual Accounts | 30 April 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1996 | |
123 - Notice of increase in nominal capital | 31 January 1996 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 13 February 1995 | |
363s - Annual Return | 23 September 1994 | |
395 - Particulars of a mortgage or charge | 29 April 1994 | |
288 - N/A | 12 March 1994 | |
288 - N/A | 12 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 1993 | |
RESOLUTIONS - N/A | 13 November 1993 | |
123 - Notice of increase in nominal capital | 13 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 October 1993 | |
288 - N/A | 06 October 1993 | |
NEWINC - New incorporation documents | 10 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 December 2011 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 February 2004 | Outstanding |
N/A |
Debenture | 21 April 1994 | Fully Satisfied |
N/A |