About

Registered Number: 04469051
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Farriers Way, Bridle Road, Liverpool, Merseyside, L30 4XL

 

Based in Merseyside, Architectural Patterned Stainless Ltd was established in 2002, it's status at Companies House is "Active". Dixon, Nicholas Stuart is the current director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Nicholas Stuart 25 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 25 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
AAMD - Amended Accounts 01 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 23 June 2005
225 - Change of Accounting Reference Date 08 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 April 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.