About

Registered Number: 02746218
Date of Incorporation: 10/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 21 Camford Way, Luton, LU3 3AN,

 

All Stainless Ltd was registered on 10 September 1992 and are based in Luton, it has a status of "Active". This company currently employs 1-10 staff. This organisation is registered for VAT. The current directors of this company are listed as Flowith, Michael, Maloney, Sean Kieran, Norman, Elizabeth Anne, Russell, Brian Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWITH, Michael 01 July 2011 - 1
MALONEY, Sean Kieran 01 August 2020 - 1
RUSSELL, Brian Eric 10 September 1992 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Elizabeth Anne 01 August 2011 15 June 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 09 August 2012
AD04 - Change of location of company records to the registered office 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 August 2011
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
123 - Notice of increase in nominal capital 31 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 06 September 1994
288 - N/A 21 February 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 22 September 1993
395 - Particulars of a mortgage or charge 08 July 1993
395 - Particulars of a mortgage or charge 20 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
288 - N/A 25 September 1992
NEWINC - New incorporation documents 10 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1993 Fully Satisfied

N/A

Debenture 08 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.