About

Registered Number: 04141157
Date of Incorporation: 15/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Atlantic Quay, Vittoria Dock Duke Street, Birkenhead, Merseyside, CH41 1EY

 

Having been setup in 2001, Atlantic Steel Processing Ltd has its registered office in Birkenhead, it's status in the Companies House registry is set to "Active". The organisation has 6 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Miles 01 December 2001 - 1
FORD, Matthew 01 May 2014 - 1
HURST, Karen Lesley Ann 17 October 2003 - 1
HURST, Lorna 01 May 2014 - 1
MCCABE, Philip 01 May 2014 - 1
HURST, Philip John 18 April 2001 04 October 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 16 January 2020
SH01 - Return of Allotment of shares 28 June 2019
AA - Annual Accounts 07 June 2019
PSC04 - N/A 05 March 2019
CS01 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 03 July 2018
MR04 - N/A 25 May 2018
SH01 - Return of Allotment of shares 09 May 2018
MR05 - N/A 03 April 2018
SH08 - Notice of name or other designation of class of shares 15 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 17 March 2017
MR01 - N/A 30 January 2017
CS01 - N/A 23 January 2017
MR01 - N/A 09 December 2016
MR04 - N/A 06 December 2016
MR04 - N/A 06 December 2016
MR04 - N/A 06 December 2016
MR01 - N/A 02 December 2016
MR04 - N/A 07 November 2016
MR01 - N/A 31 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 23 December 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 15 January 2013
RESOLUTIONS - N/A 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
CC04 - Statement of companies objects 17 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 23 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 February 2009
225 - Change of Accounting Reference Date 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 03 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 15 February 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 10 March 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 15 August 2002
395 - Particulars of a mortgage or charge 03 August 2002
395 - Particulars of a mortgage or charge 08 June 2002
395 - Particulars of a mortgage or charge 07 June 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
123 - Notice of increase in nominal capital 13 March 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 28 February 2002
395 - Particulars of a mortgage or charge 28 February 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 04 November 2001
395 - Particulars of a mortgage or charge 26 July 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
MEM/ARTS - N/A 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
CERTNM - Change of name certificate 20 April 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2017 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

A registered charge 28 October 2016 Fully Satisfied

N/A

Chattel mortgage 27 July 2012 Fully Satisfied

N/A

Chattel mortgage 02 May 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 19 September 2007 Fully Satisfied

N/A

Composite all assets guarantee and debenture 29 January 2007 Fully Satisfied

N/A

Fixed charge over chattels 23 July 2002 Fully Satisfied

N/A

Chattel mortgage 28 May 2002 Fully Satisfied

N/A

Fixed charge over chattels 27 May 2002 Fully Satisfied

N/A

Deed of assignment of keyman life policy 26 February 2002 Fully Satisfied

N/A

Debenture 26 February 2002 Fully Satisfied

N/A

Fixed and floating charge over all assets 20 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.