About

Registered Number: 02095036
Date of Incorporation: 30/01/1987 (38 years and 3 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 and are based in Stoke-On-Trent, Staffs, it has a status of "Active". This business has 4 directors listed as Bialkowski, Helen Patricia, Bialkowski, Adam, Bialkowski, Simon Andrew, Clare, Arthur in the Companies House registry. We don't know the number of employees at this company.

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.