AKM STEELS LIMITED

Register to unlock more data on OkredoRegister

AKM STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910100

Incorporation date

01/05/1985

Size

Small

Contacts

Registered address

Registered address

Box Mill Sheffield Road, Penistone, Sheffield, South Yorkshire S36 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1985)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Satisfaction of charge 019101000005 in full
dot icon27/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon02/06/2021
Registration of charge 019101000006, created on 2021-06-01
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Registered office address changed from Unit 1 the Malthouse Masbrough Street Rotherham South Yorkshire S60 1EX to Box Mill Sheffield Road Penistone Sheffield South Yorkshire S36 6HQ on 2020-07-27
dot icon27/07/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon27/04/2020
Notification of A D Bird Stainless Limited as a person with significant control on 2019-11-12
dot icon27/04/2020
Cessation of Mark Blyth Gee as a person with significant control on 2019-11-12
dot icon27/04/2020
Cessation of Sonia Jane Brookes as a person with significant control on 2019-11-12
dot icon27/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon27/11/2019
Termination of appointment of Sonia Jane Brookes as a secretary on 2019-11-12
dot icon27/11/2019
Termination of appointment of Mallory George Whitehurst as a director on 2019-11-12
dot icon27/11/2019
Termination of appointment of Mark Gee as a director on 2019-11-12
dot icon27/11/2019
Appointment of Mr Harry George Bird as a secretary on 2019-11-12
dot icon27/11/2019
Termination of appointment of Sonia Jane Brookes as a director on 2019-11-12
dot icon27/11/2019
Appointment of Mr Nigel Howard Bird as a director on 2019-11-12
dot icon26/11/2019
Registration of a charge
dot icon20/11/2019
Registration of charge 019101000005, created on 2019-11-12
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/07/2017
Satisfaction of charge 4 in full
dot icon26/07/2017
Satisfaction of charge 1 in full
dot icon26/07/2017
Satisfaction of charge 2 in full
dot icon02/05/2017
Appointment of Mr Mallory George Whitehurst as a director on 2017-05-02
dot icon19/04/2017
Secretary's details changed for Ms Sonia Jane Brookes on 2017-04-19
dot icon19/04/2017
Director's details changed for Ms Sonia Jane Brookes on 2017-04-19
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/09/2016
Satisfaction of charge 3 in full
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon25/03/2010
Director's details changed for Sonia Brookes on 2010-03-25
dot icon25/03/2010
Director's details changed for Mark Gee on 2010-03-25
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/05/2008
Capitals not rolled up
dot icon14/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/04/2008
Return made up to 21/03/08; full list of members
dot icon28/03/2007
Return made up to 21/03/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/03/2006
Return made up to 21/03/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/02/2006
Registered office changed on 08/02/06 from: robert jenkins building wortley road rotherham south yorkshire S61 1LT
dot icon27/04/2005
Return made up to 21/03/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon25/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon15/04/2004
Return made up to 21/03/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/04/2003
Return made up to 21/03/03; full list of members
dot icon13/03/2003
Director resigned
dot icon02/05/2002
Return made up to 21/03/02; full list of members
dot icon02/05/2002
New secretary appointed
dot icon01/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Registered office changed on 30/04/02 from: gmf works catley road darnall sheffield south yorkshire S9 5JF
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Secretary resigned
dot icon10/04/2002
Particulars of mortgage/charge
dot icon15/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/04/2001
Accounts for a small company made up to 2000-10-31
dot icon04/04/2001
Return made up to 21/03/01; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-10-31
dot icon03/04/2000
Return made up to 21/03/00; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon26/03/1999
Return made up to 21/03/99; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1997-10-31
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon18/04/1998
Return made up to 21/03/98; full list of members
dot icon13/03/1998
Registered office changed on 13/03/98 from: marland houseroad 13 huddersfield road barnsley south yorkshire S70 2LW
dot icon16/12/1997
Registered office changed on 16/12/97 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
dot icon28/07/1997
Full accounts made up to 1996-10-31
dot icon25/04/1997
Return made up to 21/03/97; full list of members
dot icon22/04/1997
Secretary resigned;director resigned
dot icon22/04/1997
New secretary appointed
dot icon08/08/1996
Full accounts made up to 1995-10-31
dot icon16/04/1996
Return made up to 21/03/96; no change of members
dot icon28/04/1995
Full accounts made up to 1994-10-31
dot icon27/03/1995
Return made up to 21/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Particulars of mortgage/charge
dot icon27/06/1994
Registered office changed on 27/06/94 from: 320 herringthorpe valley road rotherham south yorkshire S65 3AB
dot icon27/06/1994
Return made up to 21/03/94; full list of members
dot icon27/01/1994
Full accounts made up to 1993-10-31
dot icon28/11/1993
New director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon13/04/1993
Return made up to 21/03/93; no change of members
dot icon22/02/1993
Full accounts made up to 1992-10-31
dot icon29/07/1992
Particulars of mortgage/charge
dot icon02/04/1992
Full accounts made up to 1991-10-31
dot icon02/04/1992
Return made up to 21/03/92; no change of members
dot icon24/04/1991
Return made up to 21/03/91; full list of members
dot icon07/04/1991
Full accounts made up to 1990-10-31
dot icon06/03/1990
Full accounts made up to 1989-10-31
dot icon06/03/1990
Return made up to 01/03/90; full list of members
dot icon07/04/1989
Return made up to 23/03/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-10-31
dot icon27/07/1988
Full accounts made up to 1987-10-31
dot icon27/07/1988
Return made up to 20/07/88; full list of members
dot icon19/06/1987
Full accounts made up to 1986-10-31
dot icon19/06/1987
Return made up to 19/05/87; full list of members
dot icon01/05/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-46.40 % *

* during past year

Cash in Bank

£84,590.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.02M
-
0.00
121.63K
-
2022
2
1.09M
-
0.00
157.82K
-
2023
2
1.59M
-
0.00
84.59K
-
2023
2
1.59M
-
0.00
84.59K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.59M £Ascended45.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.59K £Descended-46.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Nigel Howard
Director
12/11/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKM STEELS LIMITED

AKM STEELS LIMITED is an(a) Active company incorporated on 01/05/1985 with the registered office located at Box Mill Sheffield Road, Penistone, Sheffield, South Yorkshire S36 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AKM STEELS LIMITED?

toggle

AKM STEELS LIMITED is currently Active. It was registered on 01/05/1985 .

Where is AKM STEELS LIMITED located?

toggle

AKM STEELS LIMITED is registered at Box Mill Sheffield Road, Penistone, Sheffield, South Yorkshire S36 6HQ.

What does AKM STEELS LIMITED do?

toggle

AKM STEELS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AKM STEELS LIMITED have?

toggle

AKM STEELS LIMITED had 2 employees in 2023.

What is the latest filing for AKM STEELS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with updates.