Atlantic Steel Processing Limited (reg no 04141157) is a private limited company legally formed on 2001-01-15. The firm is located at Atlantic Quay, Vittoria Dock Duke Street, Birkenhead CH41 1EY. Having undergone a change in 2001-04-20, the previous name this firm utilized was Broomco (2433) Limited. Atlantic Steel Processing Limited is operating under SIC code: 46720 - "wholesale of metals and metal ores".

Company details

Name Atlantic Steel Processing Limited
Number 04141157
Date of Incorporation: Mon, 15th Jan 2001
End of financial year: 31 December
Address: Atlantic Quay, Vittoria Dock Duke Street, Birkenhead, CH41 1EY
SIC code: 46720 - Wholesale of metals and metal ores

As for the 4 directors that can be found in the aforementioned firm, we can name: James P. (in the company from 25 July 2022), Alex P. (appointment date: 25 July 2022), Lee M. (appointed on 25 July 2022). The Companies House lists 7 persons of significant control, namely: Atlantic Steel Ltd is located at Duke Street, CH41 1EY Birkenhead, Wirral. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Philip M. has substantial control or influence, Matthew F. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 12,004,620 17,819,032 25,088,535 21,774,662 20,567,463 43,968,087 47,836,514
Fixed Assets 2,986,663 2,711,372 3,136,940 - 2,761,926 2,495,963 2,252,250
Total Assets Less Current Liabilities 3,451,377 5,136,506 7,086,525 7,106,433 7,881,025 19,274,382 27,408,848

People with significant control

Atlantic Steel Ltd
21 December 2020
Address Vittoria Dock Duke Street, Birkenhead, Wirral, CH41 1EY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 13020099
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Philip M.
6 April 2016
Nature of control: significiant influence or control
Matthew F.
6 April 2016 - 30 July 2022
Nature of control: significiant influence or control
Karen H.
6 April 2016 - 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Miles B.
6 April 2016 - 21 December 2020
Nature of control: significiant influence or control
Lorna H.
6 April 2016 - 21 December 2020
Nature of control: significiant influence or control
Kevin M.
6 April 2016 - 31 December 2018
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to 2022-12-31
filed on: 10th, August 2023 | accounts
Free Download (31 pages)