About

Registered Number: 05779179
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: 85 Pleasant Place, Hersham, Walton On Thames, Surrey, KT12 4HX

 

Having been setup in 2006, Its A Steel Ltd are based in Walton On Thames in Surrey, it has a status of "Active". There are 5 directors listed for this company at Companies House. 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
STYLES, David John 16 May 2006 - 1
GREENWAY, Clarissa Mary 13 April 2011 28 April 2020 1
SMALLMAN, James 12 April 2006 12 November 2007 1
THORPE, Michael 12 April 2006 21 August 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Imogen 12 April 2006 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 29 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 April 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 28 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 24 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
395 - Particulars of a mortgage or charge 10 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.