ARFORD STEEL PROFILES LIMITED

Register to unlock more data on OkredoRegister

ARFORD STEEL PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05667995

Incorporation date

06/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon18/10/2025
Final Gazette dissolved following liquidation
dot icon18/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Statement of affairs
dot icon14/05/2024
Registered office address changed from Unit 5 Dawley Trading Estate Stallings Lane Kingswinsford West Midlands DY6 7AP to 79 Caroline Street Birmingham B3 1UP on 2024-05-14
dot icon25/03/2024
Termination of appointment of John Mark Sutherland-Fisher as a secretary on 2024-03-25
dot icon12/02/2024
Termination of appointment of Tina Michelle Bolton as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Jake Brandan Thomas as a director on 2024-02-12
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon08/08/2023
Appointment of Mr Jake Brandan Thomas as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr John Mark Sutherland-Fisher as a secretary on 2023-08-01
dot icon01/08/2023
Termination of appointment of Raymond Blin as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of John Richard Knight as a director on 2023-07-31
dot icon06/06/2023
Appointment of Mrs Tina Michelle Bolton as a director on 2023-06-06
dot icon29/05/2023
Termination of appointment of Christopher Pearcey as a director on 2023-05-22
dot icon07/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon18/11/2022
Director's details changed for Mr John Richard Knight on 2022-11-18
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/12/2021
Appointment of Mr Lee Tony Davis as a director on 2021-12-17
dot icon20/08/2021
Registration of charge 056679950003, created on 2021-08-13
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon16/08/2021
Appointment of Mr John Richard Knight as a director on 2021-08-13
dot icon16/08/2021
Appointment of Mr Raymond Blin as a director on 2021-08-13
dot icon16/08/2021
Notification of Rbjk Holdings Limited as a person with significant control on 2021-08-13
dot icon16/08/2021
Cessation of Diane Kimberley as a person with significant control on 2021-08-13
dot icon16/08/2021
Termination of appointment of Diane Kimberley as a director on 2021-08-13
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon10/08/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/02/2017
Current accounting period extended from 2017-02-28 to 2017-07-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/01/2012
Auditor's resignation
dot icon10/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Christopher Pearcey as a director
dot icon23/09/2011
Accounts for a small company made up to 2011-02-28
dot icon11/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/08/2010
Accounts for a small company made up to 2010-02-28
dot icon12/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Diane Kimberley on 2010-01-06
dot icon10/09/2009
Appointment terminated secretary adrian wells
dot icon30/07/2009
Accounts for a small company made up to 2009-02-28
dot icon13/01/2009
Return made up to 06/01/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2008-02-29
dot icon01/04/2008
Auditor's resignation
dot icon08/01/2008
Return made up to 06/01/08; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2007-02-28
dot icon30/01/2007
Return made up to 06/01/07; full list of members
dot icon17/01/2007
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon17/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Ad 06/01/06--------- £ si 80000@1=80000 £ ic 1/80001
dot icon07/03/2006
Particulars of mortgage/charge
dot icon01/02/2006
Director resigned
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Secretary resigned
dot icon06/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+22,092.86 % *

* during past year

Cash in Bank

£111,852.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
16/08/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
71.00K
-
0.00
504.00
-
2022
11
132.68K
-
0.00
111.85K
-
2022
11
132.68K
-
0.00
111.85K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

132.68K £Ascended86.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.85K £Ascended22.09K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blin, Raymond
Director
13/08/2021 - 31/07/2023
9
Kimberley, Diane
Director
06/01/2006 - 13/08/2021
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/01/2006 - 06/01/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/01/2006 - 06/01/2006
67500
Knight, John Richard
Director
13/08/2021 - 31/07/2023
18

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ARFORD STEEL PROFILES LIMITED

ARFORD STEEL PROFILES LIMITED is an(a) Dissolved company incorporated on 06/01/2006 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ARFORD STEEL PROFILES LIMITED?

toggle

ARFORD STEEL PROFILES LIMITED is currently Dissolved. It was registered on 06/01/2006 and dissolved on 18/10/2025.

Where is ARFORD STEEL PROFILES LIMITED located?

toggle

ARFORD STEEL PROFILES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ARFORD STEEL PROFILES LIMITED do?

toggle

ARFORD STEEL PROFILES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ARFORD STEEL PROFILES LIMITED have?

toggle

ARFORD STEEL PROFILES LIMITED had 11 employees in 2022.

What is the latest filing for ARFORD STEEL PROFILES LIMITED?

toggle

The latest filing was on 18/10/2025: Final Gazette dissolved following liquidation.