A.H.ALLEN STEEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.H.ALLEN STEEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761852

Incorporation date

04/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Barrett House, Cutler Heights Lane, Dudley Hill, Bradford BD4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1992)
dot icon12/01/2026
Appointment of Mr Guy Nathaniel Barrett as a director on 2025-12-31
dot icon09/01/2026
Termination of appointment of Andrew Warcup as a director on 2025-12-31
dot icon09/01/2026
Termination of appointment of Christopher John Northway as a secretary on 2025-12-31
dot icon09/01/2026
Appointment of Mr Oliver James Williamson as a secretary on 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/02/2023
Termination of appointment of James Stephenson Barrett as a director on 2023-01-24
dot icon03/02/2023
Appointment of Mr Marcus Tyldsley as a director on 2023-02-02
dot icon03/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/01/2020
Satisfaction of charge 3 in full
dot icon18/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-11-04 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/11/2017
Termination of appointment of Matthew Richard Mcbean as a director on 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/05/2017
Appointment of Mr Christopher John Northway as a secretary on 2017-05-12
dot icon15/05/2017
Termination of appointment of Christopher Paul Newsome as a secretary on 2017-05-12
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon22/09/2016
Appointment of Mr Christopher Paul Newsome as a secretary on 2016-09-22
dot icon22/09/2016
Termination of appointment of Trina Dawn Waters as a secretary on 2016-09-22
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon11/08/2016
Satisfaction of charge 5 in full
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Matthew Richard Mcbean on 2014-07-16
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/03/2013
Termination of appointment of Paul Chasney as a director
dot icon07/03/2013
Appointment of Andrew Warcup as a director
dot icon18/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Richard Barrett as a director
dot icon18/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/11/2010
Director's details changed for Mr Matthew Richard Mcbean on 2010-11-29
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/04/2010
Director's details changed for Mr Matthew Richard Mcbean on 2010-03-27
dot icon09/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Matthew Richard Mcbean on 2009-11-06
dot icon02/06/2009
Full accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon04/03/2008
Director's change of particulars / matthew mcbean / 06/09/2007
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon08/11/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-09-30
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon11/11/2005
Return made up to 04/11/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 04/11/04; full list of members
dot icon19/07/2004
Full accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 04/11/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon24/01/2003
Particulars of mortgage/charge
dot icon30/11/2002
New director appointed
dot icon28/11/2002
Return made up to 04/11/02; full list of members
dot icon09/07/2002
Miscellaneous
dot icon24/05/2002
Resolutions
dot icon22/01/2002
Full accounts made up to 2001-09-30
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon06/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon20/11/2000
Return made up to 04/11/00; full list of members
dot icon07/09/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-09-30
dot icon30/11/1999
Return made up to 04/11/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-09-30
dot icon05/11/1998
Return made up to 04/11/98; no change of members
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon23/03/1998
Full accounts made up to 1997-09-30
dot icon10/11/1997
Return made up to 04/11/97; no change of members
dot icon23/05/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon21/02/1997
Full accounts made up to 1996-10-31
dot icon13/11/1996
Return made up to 04/11/96; full list of members
dot icon25/10/1996
Memorandum and Articles of Association
dot icon25/10/1996
Resolutions
dot icon21/10/1996
Accounting reference date extended from 30/09/96 to 31/10/96
dot icon19/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon08/08/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon13/11/1995
Return made up to 04/11/95; no change of members
dot icon29/09/1995
Certificate of change of name
dot icon07/03/1995
Full accounts made up to 1994-10-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 04/11/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-10-02
dot icon15/11/1993
Return made up to 04/11/93; full list of members
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon14/01/1993
Registered office changed on 14/01/93 from: 41 park square leeds LS1 2NS
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Secretary resigned
dot icon01/12/1992
Certificate of change of name
dot icon01/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Resolutions
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New secretary appointed;new director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Accounting reference date notified as 30/09
dot icon30/11/1992
Registered office changed on 30/11/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Ralph
Director
04/01/1993 - 31/07/1996
4
Reid, James
Director
04/01/1993 - 21/08/2000
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/11/1992 - 17/11/1992
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/11/1992 - 17/11/1992
12820
Chasney, Paul Charles
Director
17/11/1992 - 01/03/2013
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H.ALLEN STEEL SERVICES LIMITED

A.H.ALLEN STEEL SERVICES LIMITED is an(a) Active company incorporated on 04/11/1992 with the registered office located at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford BD4 9HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.H.ALLEN STEEL SERVICES LIMITED?

toggle

A.H.ALLEN STEEL SERVICES LIMITED is currently Active. It was registered on 04/11/1992 .

Where is A.H.ALLEN STEEL SERVICES LIMITED located?

toggle

A.H.ALLEN STEEL SERVICES LIMITED is registered at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford BD4 9HU.

What does A.H.ALLEN STEEL SERVICES LIMITED do?

toggle

A.H.ALLEN STEEL SERVICES LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for A.H.ALLEN STEEL SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Guy Nathaniel Barrett as a director on 2025-12-31.