AKM STEELS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1EX

Company number 01910100
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address UNIT 1 THE MALTHOUSE, MASBROUGH STREET, ROTHERHAM, SOUTH YORKSHIRE, S60 1EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Secretary's details changed for Ms Sonia Jane Brookes on 19 April 2017; Director's details changed for Ms Sonia Jane Brookes on 19 April 2017; Confirmation statement made on 21 March 2017 with updates. The most likely internet sites of AKM STEELS LIMITED are www.akmsteels.co.uk, and www.akm-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Akm Steels Limited is a Private Limited Company. The company registration number is 01910100. Akm Steels Limited has been working since 01 May 1985. The present status of the company is Active. The registered address of Akm Steels Limited is Unit 1 The Malthouse Masbrough Street Rotherham South Yorkshire S60 1ex. . BROOKES, Sonia Jane is a Secretary of the company. BROOKES, Sonia Jane is a Director of the company. GEE, Mark is a Director of the company. Secretary GEE, Mark has been resigned. Secretary GEE, Patricia Anne has been resigned. Director ELDER, George Malcolm has been resigned. Director GEE, Michael Henry has been resigned. Director GEE, Patricia Anne has been resigned. Director NICHOLLS, Keith Wilfred has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROOKES, Sonia Jane
Appointed Date: 10 April 2002

Director
BROOKES, Sonia Jane
Appointed Date: 01 June 1998
67 years old

Director
GEE, Mark
Appointed Date: 30 September 1993
65 years old

Resigned Directors

Secretary
GEE, Mark
Resigned: 10 April 2002
Appointed Date: 01 January 1997

Secretary
GEE, Patricia Anne
Resigned: 01 January 1997

Director
ELDER, George Malcolm
Resigned: 01 June 1998
Appointed Date: 01 November 1993
89 years old

Director
GEE, Michael Henry
Resigned: 30 September 1993
88 years old

Director
GEE, Patricia Anne
Resigned: 01 January 1997
88 years old

Director
NICHOLLS, Keith Wilfred
Resigned: 10 January 2003
Appointed Date: 01 June 1998
70 years old

Persons With Significant Control

Mr Mark Blyth Gee
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Sonia Jane Brookes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AKM STEELS LIMITED Events

19 Apr 2017
Secretary's details changed for Ms Sonia Jane Brookes on 19 April 2017
19 Apr 2017
Director's details changed for Ms Sonia Jane Brookes on 19 April 2017
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 October 2016
14 Sep 2016
Satisfaction of charge 3 in full
...
... and 82 more events
27 Jul 1988
Full accounts made up to 31 October 1987

27 Jul 1988
Return made up to 20/07/88; full list of members

19 Jun 1987
Full accounts made up to 31 October 1986

19 Jun 1987
Return made up to 19/05/87; full list of members

01 May 1985
Certificate of incorporation

AKM STEELS LIMITED Charges

24 April 2002
Deed of charge over credit balances
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re akm steels limited high interest…
2 April 2002
Fixed and floating charge over all assets created by a deed
Delivered: 10 April 2002
Status: Satisfied on 14 September 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 1994
Deed of charge over credit balances
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
17 July 1992
Debenture
Delivered: 29 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…