APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166291

Incorporation date

17/09/1987

Size

Full

Contacts

Registered address

Registered address

9 Midland Way, Barlborough Links, Barlborough, Derbyshire S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon15/11/2022
Notification of Aperam Stainless France Sas as a person with significant control on 2016-04-06
dot icon28/10/2022
Cessation of Robert Dean Cooper as a person with significant control on 2020-07-31
dot icon07/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/01/2021
Termination of appointment of Hommad Mous as a director on 2021-01-04
dot icon12/01/2021
Appointment of Mr Axel Krussmann as a director on 2021-01-04
dot icon07/01/2021
Appointment of Mr Roberto Garcia Dosil as a director on 2020-11-24
dot icon09/09/2020
Termination of appointment of Robert Dean Cooper as a secretary on 2020-07-31
dot icon09/09/2020
Termination of appointment of Robert Dean Cooper as a director on 2020-07-31
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon27/11/2019
Termination of appointment of Pierre-Christophe Caille as a director on 2019-09-01
dot icon27/11/2019
Appointment of Mr Hommad Mous as a director on 2019-09-01
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon23/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon01/06/2016
Appointment of Mr Pierre-Christophe Caille as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Olivier Alexandre Gilbert Benoit as a director on 2016-06-01
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Mr Robert Dean Cooper as a secretary on 2016-03-01
dot icon01/03/2016
Appointment of Mr Robert Dean Cooper as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Bryn Martyn Kinsey as a secretary on 2016-03-01
dot icon01/03/2016
Termination of appointment of Bryn Martyn Kinsey as a director on 2016-03-01
dot icon08/10/2015
Director's details changed for Mr Bryn Martyn Kinsey on 2015-10-06
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Termination of appointment of Timoteo Di Maulo as a director on 2015-09-01
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Bryn Martyn Kinsey on 2013-04-12
dot icon03/06/2013
Director's details changed for Timoteo Di Maulo on 2013-04-12
dot icon03/06/2013
Director's details changed for Eric Mathieu Haekens on 2013-04-12
dot icon03/06/2013
Secretary's details changed for Mr Bryn Martyn Kinsey on 2013-04-12
dot icon12/12/2012
Appointment of Mr Olivier Alexandre Gilbert Benoit as a director
dot icon12/12/2012
Termination of appointment of Hommad Mous as a director
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon15/02/2011
Certificate of change of name
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Hommad Mous on 2010-05-15
dot icon18/05/2010
Director's details changed for Eric Mathieu Haekens on 2010-05-15
dot icon18/05/2010
Director's details changed for Timoteo Di Maulo on 2010-05-15
dot icon03/12/2009
Appointment of Hommad Mous as a director
dot icon03/12/2009
Termination of appointment of Olivier Benoit as a director
dot icon03/07/2009
Return made up to 18/05/09; full list of members
dot icon28/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/05/2009
Director appointed olivier benoit
dot icon16/12/2008
Appointment terminated director philippe baudon
dot icon05/08/2008
Return made up to 18/05/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Certificate of change of name
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon09/07/2007
Return made up to 18/05/07; no change of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 18/05/06; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon14/06/2005
Return made up to 18/05/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: blenheim court huntingdon street nottingham nottinghamshire NG1 3FY
dot icon04/03/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon16/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/05/2004
Return made up to 18/05/04; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 18/05/03; full list of members
dot icon01/03/2003
Statement of affairs
dot icon01/03/2003
Ad 30/10/02--------- £ si 423246@1=423246 £ ic 662000/1085246
dot icon14/01/2003
Auditor's resignation
dot icon18/11/2002
Nc inc already adjusted 28/10/02
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon11/11/2002
Certificate of change of name
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
New director appointed
dot icon20/05/2002
Return made up to 18/05/02; full list of members
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon19/12/2000
Auditor's resignation
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon12/06/2000
Return made up to 27/05/00; full list of members
dot icon08/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 27/05/99; full list of members
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Secretary resigned
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Auditor's resignation
dot icon10/07/1998
Return made up to 27/05/98; full list of members
dot icon03/10/1997
Registered office changed on 03/10/97 from: 3 woodborough road nottingham NG1 3FY
dot icon11/06/1997
Return made up to 27/05/97; no change of members
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Director resigned
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 22/06/96; change of members
dot icon16/07/1996
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 22/06/95; full list of members
dot icon15/05/1995
Director resigned;new director appointed
dot icon15/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Registered office changed on 04/09/94 from: 36 broadway london SW1H 0BH
dot icon23/08/1994
Return made up to 22/06/94; full list of members
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Director resigned;new director appointed
dot icon14/07/1993
Return made up to 22/06/93; full list of members
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Director resigned
dot icon16/03/1993
Director resigned;new director appointed
dot icon02/02/1993
Ad 21/12/92--------- £ si 362000@1=362000 £ ic 300000/662000
dot icon02/02/1993
Resolutions
dot icon02/02/1993
£ nc 300000/662000 21/12/92
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 22/06/92; no change of members
dot icon05/07/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 22/06/91; no change of members
dot icon13/09/1990
Ad 08/06/90--------- £ si 100000@1
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 22/06/90; full list of members
dot icon05/09/1990
Resolutions
dot icon05/09/1990
£ nc 200000/300000 08/06/90
dot icon30/11/1989
Registered office changed on 30/11/89 from: 359/361 euston road london NW1 3AL
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
Return made up to 16/06/89; full list of members
dot icon18/04/1989
Wd 06/04/89 ad 17/03/89--------- £ si 199998@1=199998 £ ic 2/200000
dot icon07/04/1989
New director appointed
dot icon03/04/1989
Resolutions
dot icon03/04/1989
£ nc 1000/200000
dot icon28/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon27/09/1988
Registered office changed on 27/09/88 from: 13 bedford row london WC1R 4BU
dot icon07/03/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Certificate of change of name
dot icon19/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Registered office changed on 11/11/87 from: 2 baches street london N1 6UB
dot icon04/11/1987
Certificate of change of name
dot icon17/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Robert Dean
Director
29/02/2016 - 30/07/2020
4
Baudon, Philippe
Director
27/01/2005 - 01/01/2008
2
Staffell, Clare Mildred
Director
31/03/1999 - 14/10/2002
3
Varnier, Pierre
Director
12/10/1998 - 03/11/1999
1
Kinsey, Bryn Martyn
Director
25/07/2002 - 29/02/2016
4

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+
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 APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at 9 Midland Way, Barlborough Links, Barlborough, Derbyshire S43 4XA. 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 APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED?

toggle

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED is currently Active. It was registered on 17/09/1987 .

Where is APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED located?

toggle

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED is registered at 9 Midland Way, Barlborough Links, Barlborough, Derbyshire S43 4XA.

What does APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED do?

toggle

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

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

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2025-05-18 with no updates.