About

Registered Number: 02852578
Date of Incorporation: 10/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit D Wath West Industrial Estate, Derwent Way, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 6EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.