UKBizDB.co.uk

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED

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

This company is commonly known as Aperam Stainless Services & Solutions Uk Limited. The company was founded 36 years ago and was given the registration number 02166291. The firm's registered office is in BARLBOROUGH. You can find them at 9 Midland Way, Barlborough Links, Barlborough, Derbyshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED
Company Number:02166291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:9 Midland Way, Barlborough Links, Barlborough, Derbyshire, S43 4XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Midland Way, Barlborough, Chesterfield, England, S43 4XA

Director24 November 2020Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director10 October 2002Active
9, Midland Way, Barlborough, Chesterfield, England, S43 4XA

Director04 January 2021Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Secretary01 March 2016Active
8 Deerpark Drive, Arnold, NG5 8SF

Secretary12 February 1999Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Secretary15 October 2002Active
7 Audley Drive, Maidenhead, SL6 4QR

Secretary-Active
5 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW

Secretary30 April 1999Active
8 Tennis Mews, The Park, Nottingham, NG1 3FY

Secretary11 April 1995Active
130 Avenue De Versailles, Paris 75016, France,

Director21 December 1992Active
10 Avenur De La Garde Pre, Croissy Sur Seine, France,

Director28 January 2005Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director11 December 2012Active
4 Allee F Chopin, Saint-Gratien, France,

Director01 May 2009Active
153 Bus Avenue, Du Marechal Foch, Saint Cloud, FOREIGN

Director10 October 2002Active
Ashcroft Cottage Hazelwood Lane, Chipstead, Coulsdon, CR5 3QY

Director-Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director01 June 2016Active
Impasse Du Donect, St Jerioz 74410, France, FOREIGN

Director-Active
121 Rue Du 19 Janvier, Garches 92368, France, FOREIGN

Director-Active
30 Avenue De Paris, Versailles 78000, France,

Director04 November 1999Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director01 March 2016Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director04 May 2007Active
Maisons Lafitte, France, FOREIGN

Director04 November 1999Active
Park Lodge Tattershall Drive, Nottingham, NG7 1BX

Director07 June 1993Active
4 Rue De Plelo, Paris, France, 75015

Director01 June 2000Active
4 Rue De Plelo, Paris, France, 75015

Director11 April 1995Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director26 July 2002Active
18 Rue De Lesseps, 92200 Neuilly/Seine, France,

Director21 December 1992Active
2 Square Du Croisic, Paris 75015, France, FOREIGN

Director-Active
9 Midland Way, Barlborough Links, Barlborough, S43 4XA

Director01 September 2019Active
9, Midland Way, Barlborough Links, Barlborough, S43 4XA

Director01 December 2009Active
41 West Drive, Cheam, SM2 7NB

Director01 November 1996Active
8 Av St Honore, D'Eylau, Paris, France, FOREIGN

Director04 November 1999Active
5 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW

Director01 April 1999Active
14 Rue Leronte De Lisle, Paris 75016, France, FOREIGN

Director-Active
41 Rue Saint Honore, Versailles, France, 78000

Director13 October 1998Active

People with Significant Control

Mr Robert Dean Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:9 Midland Way, Barlborough, S43 4XA
Nature of control:
  • Significant influence or control
Aperam Stainless France Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:6, Rue Andre Campra, 93200 La Plaine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.