About

Registered Number: 06390414
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Cote House, Ashcroft Lane, Lichfield, Staffs, WS14 0EQ

 

Ashcroft Metals & Alloys Ltd was founded on 04 October 2007, it has a status of "Active". There are 3 directors listed as Jewkes, Mandy, Jewkes, Darren Wayne, Marklew, Jonathan for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWKES, Darren Wayne 04 October 2007 - 1
MARKLEW, Jonathan 01 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
JEWKES, Mandy 04 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 24 July 2018
MR01 - N/A 04 December 2017
MR01 - N/A 04 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 12 June 2017
MR04 - N/A 09 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 27 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 July 2011
CH01 - Change of particulars for director 17 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 14 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.