Warning: file_put_contents(c/5f904809cf0ec15e088a973c54345528.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A.b. Steel Service Centre Limited, S63 6EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.B. STEEL SERVICE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.b. Steel Service Centre Limited. The company was founded 30 years ago and was given the registration number 02852578. The firm's registered office is in ROTHERHAM. You can find them at Unit D Wath West Industrial Estate, Derwent Way, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:A.B. STEEL SERVICE CENTRE LIMITED
Company Number:02852578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 September 1993
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit D Wath West Industrial Estate, Derwent Way, Wath-upon-dearne, Rotherham, South Yorkshire, S63 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Wath West Industrial Estate, Derwent Way, Wath-Upon-Dearne, Rotherham, S63 6EX

Secretary09 May 2017Active
149 Wensley Street, Sheffield, S4 8HN

Director10 September 1993Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary10 September 1993Active
72 Woodstock Road, Loxley, Sheffield, S6 6TG

Secretary16 August 2003Active
149 Wensley Street, Sheffield, S4 8HN

Secretary10 September 1993Active
149 Wensley Street, Sheffield, S4 8HN

Secretary24 February 1994Active
19 Binsted Glade, Sheffield, S5 8PA

Director10 September 1993Active
149 Wensley Street, Sheffield, S4 8HN

Director16 August 2003Active

People with Significant Control

Alan Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:149, Wensley Street, Sheffield, United Kingdom, S4 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Officers

Appoint person secretary company with name date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Mortgage

Mortgage satisfy charge full.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download
2012-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-06Gazette

Gazette filings brought up to date.

Download
2012-10-04Accounts

Accounts with accounts type total exemption small.

Download
2012-08-28Gazette

Gazette notice compulsary.

Download
2012-04-05Officers

Termination director company with name.

Download
2011-12-31Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.