About

Registered Number: 02095036
Date of Incorporation: 30/01/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Suite F14 Genesis Centre North Staffs Business Park, Innovation Way, Stoke-On-Trent, Staffs, ST6 4BF,

 

Asa Steel Structures Ltd was registered on 30 January 1987 with its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Asa Steel Structures Ltd. Bialkowski, Helen Patricia, Bialkowski, Adam, Bialkowski, Simon Andrew, Clare, Arthur are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIALKOWSKI, Adam N/A 23 August 1994 1
BIALKOWSKI, Simon Andrew N/A 23 August 1994 1
CLARE, Arthur N/A 27 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BIALKOWSKI, Helen Patricia 27 June 1997 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 August 2020
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 12 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 October 2019
AD01 - Change of registered office address 23 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 September 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 04 November 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 07 October 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 October 2007
353 - Register of members 10 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 13 November 2003
363a - Annual Return 11 November 2003
363a - Annual Return 18 September 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 31 October 2001
AA - Annual Accounts 03 October 2000
363a - Annual Return 26 September 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 17 August 1998
AUD - Auditor's letter of resignation 08 May 1998
225 - Change of Accounting Reference Date 29 April 1998
AUD - Auditor's letter of resignation 14 April 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 03 October 1997
RESOLUTIONS - N/A 03 September 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 18 August 1995
363s - Annual Return 30 September 1994
288 - N/A 30 September 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
288 - N/A 19 June 1990
363 - Annual Return 26 June 1989
AA - Annual Accounts 13 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
395 - Particulars of a mortgage or charge 14 September 1988
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
288 - N/A 20 July 1987
288 - N/A 15 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
288 - N/A 11 March 1987
287 - Change in situation or address of Registered Office 16 February 1987
288 - N/A 16 February 1987
CERTNM - Change of name certificate 13 February 1987
CERTINC - N/A 30 January 1987
MISC - Miscellaneous document 13 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.