About

Registered Number: 05418872
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: CONCORD LIMITED, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW

 

Alfred Steel Castings Ltd was founded on 08 April 2005 with its registered office in Barry in Vale Of Glamorgan, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 August 2017
MR04 - N/A 13 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
225 - Change of Accounting Reference Date 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
CERTNM - Change of name certificate 25 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 27 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 12 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.