About

Registered Number: 02697898
Date of Incorporation: 17/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SS

 

A.S.L.R. Fabrication Services Ltd was founded on 17 March 1992, it's status at Companies House is "Active". We do not know the number of employees at A.S.L.R. Fabrication Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAKIN, Andrea 23 November 2012 - 1
SHENTON, Christopher 01 June 2006 - 1
SHENTON, Suzanne 23 November 2012 - 1
NORRIS, Lee Edwin 25 May 1992 16 December 2019 1
NORRIS, Ruth Margaret 23 November 2012 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MEAKIN, Andrea 23 November 2012 - 1
NORRIS, Ruth Margaret 25 May 1992 23 November 2012 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
RESOLUTIONS - N/A 24 January 2020
SH06 - Notice of cancellation of shares 23 January 2020
AA - Annual Accounts 22 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 January 2019
MR01 - N/A 13 June 2018
MR04 - N/A 05 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 16 April 2013
RESOLUTIONS - N/A 12 April 2013
SH08 - Notice of name or other designation of class of shares 12 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP03 - Appointment of secretary 05 April 2013
AP01 - Appointment of director 05 April 2013
RESOLUTIONS - N/A 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH08 - Notice of name or other designation of class of shares 11 October 2012
CC04 - Statement of companies objects 11 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 14 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 13 March 2001
395 - Particulars of a mortgage or charge 07 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 01 April 1998
287 - Change in situation or address of Registered Office 28 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 13 March 1996
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 March 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 22 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1993
CERTNM - Change of name certificate 17 September 1993
363s - Annual Return 07 July 1993
287 - Change in situation or address of Registered Office 06 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1993
RESOLUTIONS - N/A 02 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Outstanding

N/A

Debenture 01 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.