ALLOY SALES LIMITED
HATFIELD B.G.K. METALS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7HF
Company number 01023030
Status Active
Incorporation Date 3 September 1971
Company Type Private Limited Company
Address TRAVELLERS LANE, WELHAM GREEN, HATFIELD, HERTFORDSHIRE, AL9 7HF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Director's details changed for Mrs Lesley Ann Goodwin on 1 July 2016; Director's details changed for Keith David Waterman on 1 July 2016. The most likely internet sites of ALLOY SALES LIMITED are www.alloysales.co.uk, and www.alloy-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Alloy Sales Limited is a Private Limited Company. The company registration number is 01023030. Alloy Sales Limited has been working since 03 September 1971. The present status of the company is Active. The registered address of Alloy Sales Limited is Travellers Lane Welham Green Hatfield Hertfordshire Al9 7hf. . GOODWIN, Lesley Ann is a Secretary of the company. GOODWIN, Christopher Ian is a Director of the company. GOODWIN, Lesley Ann is a Director of the company. GOODWIN, Ross is a Director of the company. WATERMAN, Keith David is a Director of the company. Secretary GOODWIN, Christopher Ian has been resigned. Director BRENNER, Barry James has been resigned. Director BRENNER, Lesley Dorothy has been resigned. Director GOODWIN, Ross has been resigned. Director WATERMAN, Keith David has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
GOODWIN, Lesley Ann
Appointed Date: 08 January 2001

Director

Director
GOODWIN, Lesley Ann

78 years old

Director
GOODWIN, Ross
Appointed Date: 01 September 1997
53 years old

Director
WATERMAN, Keith David
Appointed Date: 01 September 1997
69 years old

Resigned Directors

Secretary
GOODWIN, Christopher Ian
Resigned: 08 January 2001

Director
BRENNER, Barry James
Resigned: 03 September 1994
80 years old

Director
BRENNER, Lesley Dorothy
Resigned: 16 August 2000
80 years old

Director
GOODWIN, Ross
Resigned: 30 June 1997
Appointed Date: 01 June 1997
53 years old

Director
WATERMAN, Keith David
Resigned: 30 June 1997
Appointed Date: 01 June 1997
69 years old

Persons With Significant Control

Mr Christopher Ian Goodwin
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ALLOY SALES LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
21 Nov 2016
Director's details changed for Mrs Lesley Ann Goodwin on 1 July 2016
21 Nov 2016
Director's details changed for Keith David Waterman on 1 July 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 30 November 2015
...
... and 95 more events
10 Jan 1987
Full accounts made up to 31 August 1986

10 Jan 1987
Return made up to 31/12/86; full list of members

20 Jun 1986
Full accounts made up to 31 August 1984

07 May 1986
Return made up to 31/12/85; full list of members

07 May 1986
Full accounts made up to 31 August 1985

ALLOY SALES LIMITED Charges

21 October 2013
Charge code 0102 3030 0006
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
8 December 2000
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 13 December 2000
Status: Satisfied on 29 September 2015
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed equitable charge any receivables (as…
6 December 2000
Debenture
Delivered: 15 December 2000
Status: Satisfied on 29 September 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1994
Charge
Delivered: 20 January 1994
Status: Satisfied on 24 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
9 September 1988
Fixed and floating charge
Delivered: 15 September 1988
Status: Satisfied on 24 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
4 August 1975
Debenture
Delivered: 14 August 1975
Status: Satisfied on 23 March 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…