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.
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 |
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 |
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 |