UKBizDB.co.uk

A.T STEELWORK SPECIALISTS LIMITED

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

This company is commonly known as A.t Steelwork Specialists Limited. The company was founded 5 years ago and was given the registration number 11784224. The firm's registered office is in BIRMINGHAM. You can find them at Alpha Works Suffolk Street, Queensway, Birmingham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:A.T STEELWORK SPECIALISTS LIMITED
Company Number:11784224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Alpha Works Suffolk Street, Queensway, Birmingham, England, B1 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha Works, Suffolk Street, Queensway, Birmingham, England, B1 1TT

Director29 November 2020Active
30, Clarendon Court, Manningham, Bradford, England, BD8 7RB

Director31 January 2019Active
30, Clarendon Court, Manningham, Bradford, United Kingdom, BD8 7RB

Director23 January 2019Active
21, Cecil Avenue, Bradford, England, BD7 3BW

Director31 January 2019Active

People with Significant Control

Mr Milan Kohut
Notified on:29 November 2020
Status:Active
Date of birth:March 1979
Nationality:Slovak
Country of residence:England
Address:Alpha Works, Suffolk Street, Birmingham, England, B1 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asim Mohammed Azam
Notified on:31 January 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:30, Clarendon Court, Bradford, England, BD8 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tanveer Hussain
Notified on:31 January 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:21, Cecil Avenue, Bradford, England, BD7 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asim Mohammed Azam
Notified on:23 January 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:30, Clarendon Court, Bradford, United Kingdom, BD8 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-29Address

Change registered office address company with date old address new address.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-03Officers

Appoint person director company with name date.

Download
2020-05-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-03Address

Change registered office address company with date old address new address.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2020-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.