About

Registered Number: 01762448
Date of Incorporation: 18/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Pembroke House, 21 Pembroke Road, Sevenoaks, Kent, TN13 1XR

 

Uk Certification Authority for Reinforcing Steels was setup in 1983, it's status at Companies House is "Active". We don't know the number of employees at Uk Certification Authority for Reinforcing Steels.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANKLEY, Lee 01 June 2012 - 1
BRUNSWICK, Steven Raphael 13 November 1995 - 1
PARISH, Ian Malcolm 01 January 2020 - 1
SMITH, Belinda Jane 07 June 2019 - 1
TRUBY, Andrew John 01 January 2020 - 1
TUGRUL, Ayhan 06 October 2015 - 1
BELL, Gordon 16 June 1998 26 January 2001 1
BRIGGS, Christopher David 16 January 2012 30 April 2012 1
BROWN, Andrew John 13 October 2010 24 August 2011 1
BROWN, Medley Alan N/A 15 February 1991 1
CUSENS, Anthony Ralph, Professor 01 July 1994 05 September 2001 1
HAINING, Ian William 20 September 1995 14 November 1996 1
HAYTER, Gerald Francis 15 May 2003 30 April 2012 1
HOULDEN, Kim Peter 26 January 2001 20 January 2012 1
HUGHES, Robert Timothy 01 January 1997 28 September 2001 1
JONES, Anthony Edward Kelvin, Dr 06 January 2005 30 April 2012 1
KEY, Peter Lewis N/A 21 November 2000 1
LEADBEATER, Andrew David N/A 31 December 1996 1
LLOYD, Kevin 07 February 1993 16 April 2002 1
MACLEOD, Douglas Jame 01 January 1996 07 April 1998 1
MORGAN, Evan Lewis N/A 31 December 1993 1
PICKETT, Alan John 01 March 1997 15 May 2003 1
PLOWMAN, Keith Anthony 28 November 2008 13 October 2010 1
PRYKE, Paul Mowbray N/A 31 December 1991 1
SMALL, Alexander 13 June 2003 28 November 2008 1
SPENCER, Brian 01 June 2004 29 March 2011 1
SWANTON, Peter 16 September 1994 27 February 1997 1
WEBSTER, John Neil 01 May 1998 30 April 2012 1
WHITELEY, John Darwent N/A 24 January 1991 1
WILCE, Henry Maitland N/A 16 April 1996 1
WILLIAMS, David Lloyd N/A 15 September 1994 1
WISE, David Leslie N/A 22 May 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Belinda Jane 07 June 2019 - 1
COLWELL, Martin 10 May 2016 31 July 2017 1
NICHOLSON, Colin John N/A 31 August 2009 1
YOUNG, Anthony Brian Ross 31 July 2017 07 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 07 January 2020
RESOLUTIONS - N/A 08 October 2019
TM01 - Termination of appointment of director 13 June 2019
AP01 - Appointment of director 07 June 2019
AP03 - Appointment of secretary 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 04 January 2018
RESOLUTIONS - N/A 24 October 2017
MA - Memorandum and Articles 13 October 2017
AA - Annual Accounts 01 September 2017
AP03 - Appointment of secretary 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 14 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP03 - Appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 08 May 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 04 January 2012
RESOLUTIONS - N/A 23 December 2011
MISC - Miscellaneous document 25 November 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 20 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AUD - Auditor's letter of resignation 26 January 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
RESOLUTIONS - N/A 03 July 2002
MEM/ARTS - N/A 03 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
AA - Annual Accounts 24 June 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 20 June 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 24 June 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
RESOLUTIONS - N/A 16 September 1998
MEM/ARTS - N/A 16 September 1998
AUD - Auditor's letter of resignation 11 September 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 15 May 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 18 June 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 01 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
395 - Particulars of a mortgage or charge 03 December 1996
AA - Annual Accounts 21 June 1996
288 - N/A 20 May 1996
288 - N/A 18 April 1996
288 - N/A 19 January 1996
363s - Annual Return 10 January 1996
288 - N/A 11 December 1995
288 - N/A 16 October 1995
288 - N/A 09 October 1995
288 - N/A 06 July 1995
AA - Annual Accounts 19 June 1995
MEM/ARTS - N/A 16 May 1995
RESOLUTIONS - N/A 21 April 1995
363s - Annual Return 13 January 1995
288 - N/A 03 October 1994
288 - N/A 14 July 1994
AA - Annual Accounts 28 June 1994
288 - N/A 13 May 1994
288 - N/A 19 February 1994
363s - Annual Return 17 January 1994
288 - N/A 15 January 1994
AA - Annual Accounts 02 July 1993
288 - N/A 15 June 1993
288 - N/A 17 March 1993
363s - Annual Return 13 February 1993
288 - N/A 19 October 1992
AA - Annual Accounts 01 July 1992
288 - N/A 25 March 1992
MEM/ARTS - N/A 04 March 1992
288 - N/A 12 February 1992
363b - Annual Return 29 January 1992
288 - N/A 21 January 1992
288 - N/A 23 December 1991
288 - N/A 15 August 1991
RESOLUTIONS - N/A 12 July 1991
MEM/ARTS - N/A 12 July 1991
AA - Annual Accounts 10 July 1991
288 - N/A 21 May 1991
288 - N/A 04 March 1991
363a - Annual Return 16 February 1991
MEM/ARTS - N/A 31 July 1990
RESOLUTIONS - N/A 02 July 1990
AA - Annual Accounts 28 June 1990
288 - N/A 31 May 1990
363 - Annual Return 24 January 1990
288 - N/A 23 November 1989
288 - N/A 01 November 1989
288 - N/A 11 October 1989
288 - N/A 10 October 1989
AA - Annual Accounts 04 July 1989
288 - N/A 05 April 1989
363 - Annual Return 08 February 1989
288 - N/A 24 January 1989
288 - N/A 27 October 1988
288 - N/A 28 July 1988
AA - Annual Accounts 21 June 1988
288 - N/A 07 April 1988
363 - Annual Return 02 March 1988
288 - N/A 12 February 1988
AA - Annual Accounts 20 July 1987
REREG(U) - N/A 30 June 1987
363 - Annual Return 05 May 1987
288 - N/A 15 November 1986
288 - N/A 03 November 1986
AA - Annual Accounts 02 October 1986
288 - N/A 22 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 18 October 1983
MISC - Miscellaneous document 18 October 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.