UKBizDB.co.uk

A.J.N. STEELSTOCK LTD.

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

This company is commonly known as A.j.n. Steelstock Ltd.. The company was founded 63 years ago and was given the registration number 00689647. The firm's registered office is in NEWMARKET. You can find them at Icknield Way, Kentford, Newmarket, Suffolk. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:A.J.N. STEELSTOCK LTD.
Company Number:00689647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1961
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Icknield Way, Kentford, Newmarket, Suffolk, CB8 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Way, Kentford, Newmarket, CB8 7QT

Director01 February 2008Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director28 February 1995Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director-Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director28 February 1995Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director13 August 1999Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director01 May 2017Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director01 May 2017Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director01 May 2022Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Director01 May 2017Active
Icknield Way, Kentford, Newmarket, CB8 7QT

Secretary-Active
1 Spring Lane, Bury St Edmunds, IP33 3AU

Director-Active

People with Significant Control

Mrs Jean Boyden
Notified on:06 April 2017
Status:Active
Date of birth:July 1936
Nationality:British
Address:Icknield Way, Newmarket, CB8 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Robert Boyden
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Icknield Way, Newmarket, CB8 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Boyden
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Icknield Way, Newmarket, CB8 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.