A.B. STEEL SERVICE CENTRE LIMITED
ROTHERHAM A.B. STEEL SLITTERS LIMITED

Hellopages » South Yorkshire » Rotherham » S63 6EX

Company number 02852578
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address UNIT D WATH WEST INDUSTRIAL ESTATE, DERWENT WAY, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 6EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 11,500 . The most likely internet sites of A.B. STEEL SERVICE CENTRE LIMITED are www.absteelservicecentre.co.uk, and www.a-b-steel-service-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. A B Steel Service Centre Limited is a Private Limited Company. The company registration number is 02852578. A B Steel Service Centre Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of A B Steel Service Centre Limited is Unit D Wath West Industrial Estate Derwent Way Wath Upon Dearne Rotherham South Yorkshire S63 6ex. The company`s financial liabilities are £79.07k. It is £1.56k against last year. The cash in hand is £1.4k. It is £0.54k against last year. And the total assets are £13.56k, which is £-2.81k against last year. RODGERS, Alan is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary KELLEY, Donald Walter has been resigned. Secretary RODGERS, Alan has been resigned. Secretary RODGERS, Sandra Madaline has been resigned. Director BAMFORD, Terence has been resigned. Director RODGERS, Sandra Madaline has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


a.b. steel service centre Key Finiance

LIABILITIES £79.07k
+2%
CASH £1.4k
+62%
TOTAL ASSETS £13.56k
-18%
All Financial Figures

Current Directors

Director
RODGERS, Alan
Appointed Date: 10 September 1993
77 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Secretary
KELLEY, Donald Walter
Resigned: 30 September 2008
Appointed Date: 16 August 2003

Secretary
RODGERS, Alan
Resigned: 24 February 1994
Appointed Date: 10 September 1993

Secretary
RODGERS, Sandra Madaline
Resigned: 16 August 2003
Appointed Date: 24 February 1994

Director
BAMFORD, Terence
Resigned: 24 February 1994
Appointed Date: 10 September 1993
78 years old

Director
RODGERS, Sandra Madaline
Resigned: 05 April 2012
Appointed Date: 16 August 2003
74 years old

Persons With Significant Control

Alan Rodgers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

A.B. STEEL SERVICE CENTRE LIMITED Events

03 Oct 2016
Confirmation statement made on 8 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500

28 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 11,500

...
... and 66 more events
13 Nov 1993
£ nc 1000/5000 28/10/93

07 Oct 1993
Ad 28/09/93--------- £ si 498@1=498 £ ic 2/500

07 Oct 1993
Accounting reference date notified as 31/08

06 Oct 1993
Secretary resigned;new secretary appointed

10 Sep 1993
Incorporation

A.B. STEEL SERVICE CENTRE LIMITED Charges

30 December 2011
Debenture
Delivered: 31 December 2011
Status: Satisfied on 3 October 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
17 February 2004
Fixed and floating charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Debenture
Delivered: 29 April 1994
Status: Satisfied on 9 February 2004
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…