About

Registered Number: 01159685
Date of Incorporation: 08/02/1974 (50 years and 4 months ago)
Company Status: Active
Registered Address: 5 Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF,

 

Having been setup in 1974, All Metal Services Ltd have registered office in Sutton Coldfield, it has a status of "Active". Barth, Hermann, Doctor, Bierbrauer, Ferdinand Johannes, Bolduc, John P, Eastman, Keith Allan Garth, Ginkel, Rudi Van, Middlebrooks, Jack Stewart, Paulson, Robert Dobson, Rassaerts, Peter, Reynolds, Newton Rowan, Sanford, Matthew, Williams, Sara are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTH, Hermann, Doctor 24 August 1994 31 March 1995 1
BIERBRAUER, Ferdinand Johannes 14 December 1994 27 July 1995 1
BOLDUC, John P 08 May 2003 05 April 2007 1
EASTMAN, Keith Allan Garth N/A 27 July 1995 1
GINKEL, Rudi Van N/A 31 December 1993 1
MIDDLEBROOKS, Jack Stewart 27 July 1995 08 May 2003 1
PAULSON, Robert Dobson 21 October 1998 08 January 2003 1
RASSAERTS, Peter 31 May 1994 27 July 1995 1
REYNOLDS, Newton Rowan 27 July 1995 21 October 1998 1
SANFORD, Matthew 08 May 2003 05 April 2007 1
WILLIAMS, Sara 15 July 2016 28 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 14 January 2020
PSC02 - N/A 14 January 2020
PSC09 - N/A 14 January 2020
AA - Annual Accounts 08 January 2020
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 25 July 2019
AD01 - Change of registered office address 08 June 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 25 January 2016
AUD - Auditor's letter of resignation 10 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 February 2015
RESOLUTIONS - N/A 17 November 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 21 August 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
CH01 - Change of particulars for director 18 March 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AR01 - Annual Return 16 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 October 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 06 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 11 July 2007
MEM/ARTS - N/A 24 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 2007
RESOLUTIONS - N/A 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
RESOLUTIONS - N/A 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
363a - Annual Return 22 February 2007
353 - Register of members 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 19 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
363a - Annual Return 28 January 2005
AA - Annual Accounts 26 July 2004
363a - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 12 June 2002
AAMD - Amended Accounts 11 March 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 03 January 2002
363a - Annual Return 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
AA - Annual Accounts 08 May 2000
AUD - Auditor's letter of resignation 11 April 2000
AUD - Auditor's letter of resignation 06 April 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 08 December 1999
395 - Particulars of a mortgage or charge 22 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363a - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 09 September 1998
AUD - Auditor's letter of resignation 30 July 1998
363a - Annual Return 06 January 1998
AA - Annual Accounts 02 September 1997
363a - Annual Return 22 January 1997
AA - Annual Accounts 01 April 1996
363x - Annual Return 13 March 1996
RESOLUTIONS - N/A 09 February 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 19 September 1995
395 - Particulars of a mortgage or charge 15 August 1995
363x - Annual Return 18 January 1995
363(353) - N/A 18 January 1995
363(190) - N/A 18 January 1995
288 - N/A 05 January 1995
288 - N/A 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 21 June 1994
363x - Annual Return 22 March 1994
363s - Annual Return 04 March 1994
288 - N/A 04 March 1994
395 - Particulars of a mortgage or charge 11 December 1993
395 - Particulars of a mortgage or charge 05 November 1993
287 - Change in situation or address of Registered Office 09 August 1993
AA - Annual Accounts 09 August 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
123 - Notice of increase in nominal capital 24 May 1993
363s - Annual Return 24 March 1993
288 - N/A 24 March 1993
MEM/ARTS - N/A 22 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
123 - Notice of increase in nominal capital 07 January 1993
AA - Annual Accounts 08 December 1992
288 - N/A 15 January 1992
363b - Annual Return 15 January 1992
288 - N/A 17 September 1991
287 - Change in situation or address of Registered Office 17 September 1991
288 - N/A 17 September 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 11 March 1991
288 - N/A 02 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1990
AA - Annual Accounts 03 September 1990
AUD - Auditor's letter of resignation 10 August 1990
363 - Annual Return 26 July 1990
288 - N/A 25 July 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
288 - N/A 03 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1990
123 - Notice of increase in nominal capital 05 March 1990
288 - N/A 01 February 1990
288 - N/A 15 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 1989
288 - N/A 31 March 1989
SA - Shares agreement 15 March 1989
RESOLUTIONS - N/A 08 February 1989
RESOLUTIONS - N/A 08 February 1989
PUC 3 - N/A 08 February 1989
123 - Notice of increase in nominal capital 08 February 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 17 October 1988
RESOLUTIONS - N/A 11 November 1987
288 - N/A 11 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 22 December 1986
AA - Annual Accounts 26 November 1986
AA - Annual Accounts 26 November 1986
363 - Annual Return 14 May 1986
CERTNM - Change of name certificate 27 May 1982
MISC - Miscellaneous document 08 February 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2013 Outstanding

N/A

Charge of deposit 25 January 2013 Outstanding

N/A

Northern irish fixed and floating charge 05 April 2007 Outstanding

N/A

Fixed and floating charge 05 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Debenture 05 April 2007 Outstanding

N/A

Fixed charge on receivables and related rights 18 November 1999 Fully Satisfied

N/A

Fixed and floating charge 04 August 1995 Fully Satisfied

N/A

Rent deposit deed 07 December 1993 Fully Satisfied

N/A

Rent deposit deed 27 October 1993 Outstanding

N/A

Mortgage debenture 19 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.