About

Registered Number: 01450113
Date of Incorporation: 24/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3, Jackdaw Close, Crow Lane Industrial Park, Northamptonshire, NN3 9ER

 

A.S.C. Metals Ltd was established in 1979, it has a status of "Active". This business has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOLE, Eileen Rose N/A 31 October 1995 1
WILKINSON, Jacqueline Mary N/A 31 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 13 February 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 06 March 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 20 February 2003
AUD - Auditor's letter of resignation 15 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 February 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 06 February 2001
395 - Particulars of a mortgage or charge 17 October 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 23 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 29 June 1998
169 - Return by a company purchasing its own shares 09 March 1998
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1998
MEM/ARTS - N/A 10 February 1998
395 - Particulars of a mortgage or charge 07 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1997
AA - Annual Accounts 30 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 15 August 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 18 August 1994
RESOLUTIONS - N/A 07 August 1994
MEM/ARTS - N/A 07 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 13 May 1993
RESOLUTIONS - N/A 18 February 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 25 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
363x - Annual Return 10 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
288 - N/A 28 February 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
288 - N/A 22 June 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
287 - Change in situation or address of Registered Office 18 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2000 Outstanding

N/A

Loan note instrument for £250,000 30 January 1998 Fully Satisfied

N/A

Mortgage debenture 29 August 1991 Fully Satisfied

N/A

Legal mortgage 29 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.