UKBizDB.co.uk

A.S.L.R. FABRICATION SERVICES LTD.

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

This company is commonly known as A.s.l.r. Fabrication Services Ltd.. The company was founded 32 years ago and was given the registration number 02697898. The firm's registered office is in STONE. You can find them at Opal Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:A.S.L.R. FABRICATION SERVICES LTD.
Company Number:02697898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opal Way, Stone Business Park, Stone, ST15 0SS

Secretary23 November 2012Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director23 November 2012Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director01 June 2006Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director23 November 2012Active
11 Harding Grove, Airdale Manor, Stone, ST15 8GT

Secretary25 May 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 March 1992Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director25 May 1992Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director23 November 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director17 March 1992Active

People with Significant Control

Mrs Suzanne Elizabeth Shenton
Notified on:16 December 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Shenton
Notified on:16 December 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Jayne Meakin
Notified on:16 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Edwin Norris
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ruth Margaret Norris
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Capital

Capital return purchase own shares.

Download
2023-03-09Capital

Capital return purchase own shares.

Download
2023-02-09Capital

Capital cancellation shares.

Download
2023-02-09Capital

Capital cancellation shares.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-07-21Capital

Capital cancellation shares.

Download
2022-07-21Capital

Capital cancellation shares.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Capital

Capital variation of rights attached to shares.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Capital

Capital name of class of shares.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.