Founded in 1999, Acenta Steel Ltd have registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Christopher William | 07 September 2006 | 06 January 2011 | 1 |
ROZANSKI, Raymond | 25 March 1999 | 14 April 2003 | 1 |
SCHARF, Michael Jay | 25 March 1999 | 07 September 2006 | 1 |
SEGALMAN, Marc Jeffrey | 29 May 2006 | 07 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROXHOLME, Mark | 31 October 2018 | 31 July 2019 | 1 |
SCHARF, Michael Jay | 28 April 2003 | 29 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
TM01 - Termination of appointment of director | 21 August 2019 | |
AA - Annual Accounts | 07 August 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
RP04PSC02 - N/A | 03 July 2019 | |
MR01 - N/A | 25 June 2019 | |
PSC02 - N/A | 30 May 2019 | |
PSC07 - N/A | 30 May 2019 | |
MR04 - N/A | 28 May 2019 | |
CS01 - N/A | 22 March 2019 | |
AP03 - Appointment of secretary | 08 November 2018 | |
TM02 - Termination of appointment of secretary | 08 November 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
AP01 - Appointment of director | 28 September 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
PSC02 - N/A | 31 July 2018 | |
PSC07 - N/A | 31 July 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 24 March 2017 | |
MR04 - N/A | 21 December 2016 | |
MR04 - N/A | 21 December 2016 | |
MR04 - N/A | 21 December 2016 | |
MR01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 25 March 2016 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 22 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AP01 - Appointment of director | 14 February 2012 | |
AP01 - Appointment of director | 17 August 2011 | |
CERTNM - Change of name certificate | 13 May 2011 | |
CONNOT - N/A | 13 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
AP01 - Appointment of director | 01 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
AA - Annual Accounts | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 03 November 2009 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
363a - Annual Return | 15 April 2009 | |
363s - Annual Return | 02 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
AA - Annual Accounts | 09 April 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 15 April 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
RESOLUTIONS - N/A | 27 September 2006 | |
RESOLUTIONS - N/A | 27 September 2006 | |
MEM/ARTS - N/A | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
AUD - Auditor's letter of resignation | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2003 | |
AUD - Auditor's letter of resignation | 04 December 2003 | |
AA - Annual Accounts | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 April 2003 | |
363s - Annual Return | 25 February 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2003 | |
123 - Notice of increase in nominal capital | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 11 March 2002 | |
395 - Particulars of a mortgage or charge | 08 August 2001 | |
AA - Annual Accounts | 25 May 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
363s - Annual Return | 16 March 2001 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
RESOLUTIONS - N/A | 28 May 1999 | |
RESOLUTIONS - N/A | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
287 - Change in situation or address of Registered Office | 27 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
MEM/ARTS - N/A | 28 April 1999 | |
225 - Change of Accounting Reference Date | 15 April 1999 | |
123 - Notice of increase in nominal capital | 15 April 1999 | |
288a - Notice of appointment of directors or secretaries | 15 April 1999 | |
288a - Notice of appointment of directors or secretaries | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
CERTNM - Change of name certificate | 26 March 1999 | |
287 - Change in situation or address of Registered Office | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
NEWINC - New incorporation documents | 03 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2019 | Outstanding |
N/A |
A registered charge | 19 December 2016 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 07 March 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 06 January 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 06 January 2011 | Fully Satisfied |
N/A |
Blocked account agreement | 06 January 2011 | Fully Satisfied |
N/A |
Debenture | 06 January 2011 | Fully Satisfied |
N/A |
Supplemental debenture | 31 March 2010 | Fully Satisfied |
N/A |
Blocked account agreement | 07 September 2006 | Fully Satisfied |
N/A |
Debenture | 07 September 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 22 March 2005 | Outstanding |
N/A |
Deed of deposit | 20 February 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 30 December 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 06 August 2001 | Fully Satisfied |
N/A |
Debenture | 23 August 1999 | Fully Satisfied |
N/A |
Debenture | 21 May 1999 | Fully Satisfied |
N/A |