AK STAINLESS LIMITED
BAMBER BRIDGE

Hellopages » Lancashire » South Ribble » PR5 8AR

Company number 04863995
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address UNIT 481 RANGLET ROAD, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AR
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of AK STAINLESS LIMITED are www.akstainless.co.uk, and www.ak-stainless.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and two months. Ak Stainless Limited is a Private Limited Company. The company registration number is 04863995. Ak Stainless Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Ak Stainless Limited is Unit 481 Ranglet Road Walton Summit Centre Bamber Bridge Preston Pr5 8ar. The company`s financial liabilities are £295.09k. It is £179.44k against last year. The cash in hand is £43.49k. It is £-221.86k against last year. And the total assets are £1717.87k, which is £193.81k against last year. BARON, Karen Mary is a Secretary of the company. BARON, Anthony James is a Director of the company. BARON, Karen Mary is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Casting of steel".


ak stainless Key Finiance

LIABILITIES £295.09k
+155%
CASH £43.49k
-84%
TOTAL ASSETS £1717.87k
+12%
All Financial Figures

Current Directors

Secretary
BARON, Karen Mary
Appointed Date: 12 August 2003

Director
BARON, Anthony James
Appointed Date: 12 August 2003
65 years old

Director
BARON, Karen Mary
Appointed Date: 01 May 2007
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Persons With Significant Control

Mrs Karen Mary Baron
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony James Baron
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AK STAINLESS LIMITED Events

24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Director's details changed for Mrs Karen Mary Baron on 1 August 2014
...
... and 42 more events
20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
20 Aug 2003
New secretary appointed
20 Aug 2003
New director appointed
12 Aug 2003
Incorporation

AK STAINLESS LIMITED Charges

30 August 2013
Charge code 0486 3995 0006
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 481 ranglet road/four oaks road walton summit…
22 July 2013
Charge code 0486 3995 0005
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One new trumpf trulaser 5040 lasercutting machine s/n…
2 October 2007
Legal charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit a plot 3300 matrix park buckshaw village chorley…
18 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied on 27 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…