APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED

Register to unlock more data on OkredoRegister

APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819892

Incorporation date

19/05/1993

Size

Full

Contacts

Registered address

Registered address

Unit 56, Pensnett Trading Estate, Kingswinford, West Midlands DY6 7XNCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon23/06/2014
Application to strike the company off the register
dot icon28/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Olivier Pierre Marie Raynal as a director
dot icon21/01/2013
Termination of appointment of Nicolas Changeur as a director
dot icon27/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/08/2012
Resolutions
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/08/2011
Appointment of Mr Nicolas Changeur as a director
dot icon29/08/2011
Full accounts made up to 2010-12-31
dot icon29/08/2011
Termination of appointment of Gian Regis as a director
dot icon29/08/2011
Termination of appointment of Gian Regis as a secretary
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon14/02/2011
Certificate of change of name
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon05/05/2010
Director's details changed for Gian Luca Regis on 2010-05-06
dot icon05/05/2010
Director's details changed for Timoteo Di Maulo on 2010-05-06
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 06/05/09; full list of members
dot icon11/03/2009
Appointment terminated director keith hill
dot icon04/06/2008
Return made up to 06/05/08; change of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Certificate of change of name
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 06/05/07; no change of members
dot icon25/03/2007
Registered office changed on 26/03/07 from: unit 9 washington centre halesowen road netherton dudley west midlands DY2 9RE
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
New director appointed
dot icon18/07/2006
Return made up to 06/05/06; full list of members; amend
dot icon15/05/2006
Return made up to 06/05/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Director resigned
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/05/2005
Return made up to 06/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Director resigned
dot icon12/05/2004
Return made up to 06/05/04; full list of members
dot icon26/05/2003
Return made up to 20/05/03; full list of members
dot icon23/03/2003
Full accounts made up to 2002-12-31
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
Return made up to 20/05/02; full list of members
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
Director resigned
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon27/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Return made up to 20/05/01; full list of members
dot icon22/05/2001
New director appointed
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 20/05/00; full list of members
dot icon09/05/2000
Director resigned
dot icon24/04/2000
New director appointed
dot icon09/06/1999
Return made up to 20/05/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 20/05/98; no change of members
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 20/05/97; full list of members
dot icon22/12/1996
Particulars of contract relating to shares
dot icon22/12/1996
Ad 11/12/96--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon20/12/1996
Nc inc already adjusted 11/12/96
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon27/05/1996
Return made up to 20/05/96; no change of members
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Ad 22/06/95--------- £ si 249998@1=249998 £ ic 2/250000
dot icon04/07/1995
£ nc 100/250000 22/06/95
dot icon29/05/1995
Return made up to 20/05/95; no change of members
dot icon21/05/1995
Registered office changed on 22/05/95 from: 10 bennetts hill birmingham west midlands B2 5RS
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/09/1994
Resolutions
dot icon24/07/1994
Return made up to 20/05/94; full list of members
dot icon12/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
New director appointed
dot icon23/02/1994
Accounting reference date notified as 31/12
dot icon29/11/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Certificate of change of name
dot icon18/07/1993
Director resigned;new director appointed
dot icon18/07/1993
New secretary appointed
dot icon18/07/1993
Secretary resigned;new director appointed
dot icon11/07/1993
Registered office changed on 12/07/93 from: blackthorn house mary ann street st paul's square birmingham, west midlands B3 1RL
dot icon11/07/1993
Secretary resigned;new secretary appointed
dot icon11/07/1993
Director resigned;new director appointed
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Demael Jean Philippe
Director
19/02/2002 - 30/09/2005
1
Hill, Keith Harold Vernon
Director
28/02/1994 - 01/03/2009
-
Bird, Horace Alfred
Director
17/04/2000 - 02/05/2000
-
Mandall, Brian John
Director
16/05/2001 - 19/07/2004
-
Kennedy, Jill Madeleine
Director
20/05/1993 - 06/07/1993
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED

APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at Unit 56, Pensnett Trading Estate, Kingswinford, West Midlands DY6 7XN. There are currently 2 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 APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED?

toggle

APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 20/10/2014.

Where is APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED located?

toggle

APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED is registered at Unit 56, Pensnett Trading Estate, Kingswinford, West Midlands DY6 7XN.

What does APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED do?

toggle

APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for APERAM STAINLESS SERVICES & SOLUTIONS TUBES UK LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.