About

Registered Number: 02795535
Date of Incorporation: 03/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 65 Market Place, Market Weighton, York, YO43 3AN

 

Advanced Alloy Services Ltd was setup in 1993, it's status is listed as "Active". The current directors of Advanced Alloy Services Ltd are listed as Hall, Stephen, Ashton, Doreen, Fisher, Alan, Sellers, John William. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Stephen 09 March 2017 - 1
FISHER, Alan 03 March 1993 23 July 2019 1
SELLERS, John William 03 March 1993 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Doreen 30 January 2006 23 July 2019 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 24 September 2019
SH01 - Return of Allotment of shares 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
MR01 - N/A 26 July 2019
MR01 - N/A 24 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 06 March 2018
MR04 - N/A 28 October 2017
AA - Annual Accounts 18 September 2017
MR04 - N/A 26 August 2017
MR04 - N/A 26 August 2017
MR04 - N/A 26 August 2017
AP01 - Appointment of director 27 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
RESOLUTIONS - N/A 14 March 2017
AUD - Auditor's letter of resignation 23 January 2017
AA - Annual Accounts 08 October 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 06 August 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 16 March 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
169 - Return by a company purchasing its own shares 23 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 09 March 2002
169 - Return by a company purchasing its own shares 17 December 2001
RESOLUTIONS - N/A 03 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 16 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 19 April 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 12 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1999
AA - Annual Accounts 31 October 1998
169 - Return by a company purchasing its own shares 15 October 1998
169 - Return by a company purchasing its own shares 15 October 1998
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 1998
363s - Annual Return 10 May 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 18 April 1997
288 - N/A 29 September 1996
AA - Annual Accounts 11 August 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 25 March 1996
395 - Particulars of a mortgage or charge 18 August 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 20 March 1995
288 - N/A 20 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 April 1994
363b - Annual Return 16 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

Legal charge 24 July 2007 Fully Satisfied

N/A

Legal charge 10 January 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Debenture 15 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.