About

Registered Number: 03028819
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Barrett Hse Cutler Heights Lane, Dudley Hill, Bradford, West Yorkshire, BD4 9HU

 

Barrett Steel Energy Products Low Alloys Ltd was registered on 03 March 1995 and are based in Bradford, West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 07 July 2017
AP03 - Appointment of secretary 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
CS01 - N/A 19 March 2017
TM02 - Termination of appointment of secretary 23 September 2016
AP03 - Appointment of secretary 23 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
CERTNM - Change of name certificate 21 May 2013
CONNOT - N/A 21 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 10 March 2003
AUD - Auditor's letter of resignation 10 July 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 09 March 2000
CERTNM - Change of name certificate 08 February 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 09 March 1998
225 - Change of Accounting Reference Date 23 May 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 21 February 1997
225 - Change of Accounting Reference Date 22 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.