UKBizDB.co.uk

ANGLO STAINLESS LIMITED

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

This company is commonly known as Anglo Stainless Limited. The company was founded 37 years ago and was given the registration number 02106351. The firm's registered office is in DEWSBURY. You can find them at Mks House Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:ANGLO STAINLESS LIMITED
Company Number:02106351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Mks House Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, WF12 9BG

Secretary12 August 2019Active
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, WF12 9BG

Director25 August 2022Active
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, England, WF12 9BG

Director01 May 2006Active
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, England, WF12 9BG

Secretary06 April 2005Active
2b Fall Lane, Hartshead, Liversedge, WF15 8AR

Secretary-Active
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, England, WF12 9BG

Director-Active
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, England, WF12 9BG

Director01 March 2006Active
Mks House, Bretfield Court, Bretton Street Industrial Estate, Dewsbury, England, WF12 9BG

Director-Active
41 Wellhouse Lane, Mirfield, WF14 0BE

Director-Active
2b Fall Lane, Hartshead, Liversedge, WF15 8AR

Director-Active
152 Hartshead Lane, Hartshead, Liversedge, WF15 8AJ

Director-Active

People with Significant Control

Jesco Holdings Ltd
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Mks House, Bretfield Court, Dewsbury, England, WF12 9BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Foster Brooke
Notified on:30 June 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Mks House, Bretfield Court, Dewsbury, WF12 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Kevin Andrew Brooke
Notified on:30 June 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Mks House, Bretfield Court, Dewsbury, WF12 9BG
Nature of control:
  • Significant influence or control
Mr Mark Richard Brooke
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Mks House, Bretfield Court, Dewsbury, WF12 9BG
Nature of control:
  • Significant influence or control
Mr Steven George Brooke
Notified on:30 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Mks House, Bretfield Court, Dewsbury, WF12 9BG
Nature of control:
  • Significant influence or control

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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Appoint person secretary company with name date.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.