About

Registered Number: 03326521
Date of Incorporation: 25/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Trafalgar Works, Union Street, West Bromwich, West Midlands, B70 6BZ

 

Established in 1997, Steel & Alloy Holdings Ltd has its registered office in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at Steel & Alloy Holdings Ltd. There are 6 directors listed as Escribano, Mario Ruiz, Whitehouse, Paul, Ashwell, Gemma Kate, Dr, Ashwell, Mark David, Ashwell, Mark David, Ashwell, Simon Guy, Dr for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWELL, Gemma Kate, Dr 10 January 2011 31 March 2012 1
ASHWELL, Mark David 22 March 2010 31 March 2012 1
ASHWELL, Mark David 15 February 2006 31 August 2009 1
ASHWELL, Simon Guy, Dr 31 August 2009 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ESCRIBANO, Mario Ruiz 31 March 2012 - 1
WHITEHOUSE, Paul 31 March 2011 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 06 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 06 January 2013
AA01 - Change of accounting reference date 03 September 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP03 - Appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AUD - Auditor's letter of resignation 16 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AP01 - Appointment of director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 27 January 2012
RESOLUTIONS - N/A 26 October 2011
RESOLUTIONS - N/A 26 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2011
SH08 - Notice of name or other designation of class of shares 26 October 2011
SH06 - Notice of cancellation of shares 25 October 2011
SH03 - Return of purchase of own shares 25 October 2011
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 02 June 2011
TM02 - Termination of appointment of secretary 24 May 2011
AP03 - Appointment of secretary 24 May 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AD04 - Change of location of company records to the registered office 08 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 07 April 2010
RESOLUTIONS - N/A 25 March 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 22 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
169 - Return by a company purchasing its own shares 11 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
RESOLUTIONS - N/A 23 April 2009
RESOLUTIONS - N/A 23 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 21 April 2008
363s - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 17 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
363s - Annual Return 31 March 1998
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
123 - Notice of increase in nominal capital 21 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
225 - Change of Accounting Reference Date 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 20 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.