UKBizDB.co.uk

THE ALTERNATIVE STEEL GROUP LIMITED

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

This company is commonly known as The Alternative Steel Group Limited. The company was founded 21 years ago and was given the registration number 04731591. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE ALTERNATIVE STEEL GROUP LIMITED
Company Number:04731591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary28 February 2020Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director28 February 2020Active
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Secretary11 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2003Active
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director11 April 2003Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director28 February 2020Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director28 February 2020Active
2, Wanes Fold, Parr Lane, Eccleston, Chorley, United Kingdom, PR7 5UZ

Director11 April 2003Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director28 February 2020Active
62, Hereward Road, Sheffield, S5 7UB

Director22 March 2011Active

People with Significant Control

Amari Metals Engineering Group Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, England, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amari Metals Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Parkway House, Pacific Avenue, Wednesbury, England, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
Dgb1998 Holdings Limited
Notified on:20 June 2019
Status:Active
Country of residence:England
Address:The Steel Service Centre, Dobson Park Way, Wigan, England, WN2 2DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stewart Outram
Notified on:20 June 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2 Wanes Fold, Parr Lane, Chorley, England, PR7 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Outram
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2, Wanes Fold, Parr Lane, Chorley, England, PR7 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Graham Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.