A C Steels Ltd

DataGardener
a c steels ltd
live
Medium

A C Steels Ltd

06759649Private Limited With Share Capital

International House Fryers Road, Bloxwich, Walsall, WS27LY
Incorporated

27/11/2008

Company Age

17 years

Directors

3

Employees

73

SIC Code

24200

Risk

low risk

Company Overview

Registration, classification & business activity

A C Steels Ltd (06759649) is a private limited with share capital incorporated on 27/11/2008 (17 years old) and registered in walsall, WS27LY. The company operates under SIC code 24200 - manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Ac steels ltd is a well established steel stockholder that has built up an enviable reputation over the last 15 years. we pride ourselves on our commitment to provide a professional and speedy service at all times, whilst maintaining the highest quality of worknot only are we a stockholder, we also ...

Private Limited With Share Capital
SIC: 24200
Medium
Incorporated 27/11/2008
WS27LY
73 employees

Financial Overview

Total Assets

£28.55M

Liabilities

£21.39M

Net Assets

£7.16M

Turnover

£35.47M

Cash

£75.9K

Key Metrics

73

Employees

3

Directors

4

Shareholders

1

CCJs

Board of Directors

3

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:08-08-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:19-07-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:19-07-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:19-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2021
Memorandum Articles
Category:Incorporation
Date:13-08-2021
Resolution
Category:Resolution
Date:13-08-2021
Capital Allotment Shares
Category:Capital
Date:11-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2020
Court Order
Category:Miscellaneous
Date:12-10-2020
Auditors Resignation Company
Category:Auditors
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Legacy
Category:Miscellaneous
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:19-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Legacy
Category:Mortgage
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2010
Termination Director Company With Name
Category:Officers
Date:18-02-2010
Termination Secretary Company With Name
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2009
Memorandum Articles
Category:Incorporation
Date:30-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2008
Legacy
Category:Mortgage
Date:10-12-2008
Incorporation Company
Category:Incorporation
Date:27-11-2008

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months9
60 Months50

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date08/08/2025
Latest Accounts31/12/2024

Trading Addresses

International House, Bloxwich Business Park, Fryers Road, Bloxwich, Walsall, West Midlands, WS27LYRegistered

Contact