About

Registered Number: 03372811
Date of Incorporation: 19/05/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 2 Cross Turner Street, Sheffield, South Yorkshire, S2 4AB

 

Founded in 1997, The Alloy Steel Melting Company Ltd have registered office in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 5 directors listed as Thorpe, Victoria Jane, Atterbury, Ann Sarah, Parramore, Ernest Alexander, Mangham, David Michael, Marlow, Peter Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGHAM, David Michael 19 May 1997 30 September 2013 1
MARLOW, Peter Charles 22 July 1997 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Victoria Jane 01 September 2013 - 1
ATTERBURY, Ann Sarah 22 July 1997 11 March 2013 1
PARRAMORE, Ernest Alexander 19 May 1997 22 July 1997 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 03 April 2019
SH01 - Return of Allotment of shares 10 October 2018
RESOLUTIONS - N/A 09 October 2018
MR01 - N/A 01 October 2018
SH03 - Return of purchase of own shares 26 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 May 2018
SH06 - Notice of cancellation of shares 02 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 08 May 2014
TM01 - Termination of appointment of director 03 February 2014
AP03 - Appointment of secretary 21 October 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 21 March 2007
169 - Return by a company purchasing its own shares 07 February 2007
RESOLUTIONS - N/A 16 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 28 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
287 - Change in situation or address of Registered Office 30 September 1997
225 - Change of Accounting Reference Date 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
395 - Particulars of a mortgage or charge 25 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Debenture 18 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.