UKBizDB.co.uk

ADVANCED ALLOY SERVICES LIMITED

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

This company is commonly known as Advanced Alloy Services Limited. The company was founded 31 years ago and was given the registration number 02795535. The firm's registered office is in YORK. You can find them at 65 Market Place, Market Weighton, York, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ADVANCED ALLOY SERVICES LIMITED
Company Number:02795535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 46720 - Wholesale of metals and metal ores
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:65 Market Place, Market Weighton, York, YO43 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Market Place, Market Weighton, York, YO43 3AN

Director09 March 2017Active
No 2 Well View Road, Kimberworth, Rotherham, S61 2AU

Secretary30 January 2006Active
The Hollies, Ashover New Road Woolley Moor, Alfreton, DE55 6FF

Secretary03 March 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 March 1993Active
65 Market Place, Market Weighton, York, YO43 3AN

Director03 March 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 March 1993Active
Christmas Lodge 38 Buxton Old Road, Macclesfield, SK11 0AG

Director24 November 1994Active
Maple Cottage Gillott Lane, Wickersley, Rotherham, S66 1EH

Director03 March 1993Active
Bannerdown House, Ashley Road, Bathford, BA1 7TS

Director03 March 1993Active
Chapel House, Crabtree Lane, Sheffield, S5 7AY

Director03 March 1993Active

People with Significant Control

Advanced Alloy Services (Holdings) Limited
Notified on:23 July 2019
Status:Active
Country of residence:England
Address:65, Market Place, York, England, YO43 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:65 Market Place, York, YO43 3AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.