Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED STEEL CASTINGS LIMITED
Company Information for

ALFRED STEEL CASTINGS LIMITED

CONCORD LIMITED, Cardiff House, Cardiff Road, Barry, VALE OF GLAMORGAN, CF63 2AW,
Company Registration Number
05418872
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alfred Steel Castings Ltd
ALFRED STEEL CASTINGS LIMITED was founded on 2005-04-08 and has its registered office in Barry. The organisation's status is listed as "Active - Proposal to Strike off". Alfred Steel Castings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALFRED STEEL CASTINGS LIMITED
 
Legal Registered Office
CONCORD LIMITED
Cardiff House
Cardiff Road
Barry
VALE OF GLAMORGAN
CF63 2AW
Other companies in CF63
 
Previous Names
COOMBEVALE LIMITED25/07/2005
Filing Information
Company Number 05418872
Company ID Number 05418872
Date formed 2005-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-29 04:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED STEEL CASTINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFRED STEEL CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PATRICK MURPHY
Company Secretary 2005-10-11
STEPHEN PATRICK MURPHY
Director 2005-10-11
ROBERT GEORGE RADFORD
Director 2005-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN BENISTON
Director 2005-04-15 2008-08-12
STEVEN DILKS
Director 2005-10-11 2008-08-12
IAN EDWARDS
Director 2005-04-15 2008-08-12
IAN EDWARDS
Company Secretary 2005-04-15 2005-10-11
A.C. SECRETARIES LIMITED
Company Secretary 2005-04-08 2005-04-15
A.C. DIRECTORS LIMITED
Director 2005-04-08 2005-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PATRICK MURPHY RYDER COURT INVESTMENTS LIMITED Company Secretary 2003-04-07 CURRENT 2002-08-05 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY DE FACTO 113 LIMITED Company Secretary 2002-01-03 CURRENT 1958-04-30 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY HB DOORS LIMITED Company Secretary 2002-01-03 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Company Secretary 2002-01-03 CURRENT 1921-01-21 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY H.I. QUALITY STEEL CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY INSTAR HEATING LIMITED Company Secretary 2002-01-03 CURRENT 1982-05-24 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY CONCORD LIMITED Company Secretary 2002-01-03 CURRENT 1963-09-30 In Administration/Administrative Receiver
STEPHEN PATRICK MURPHY BAS CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1973-10-02 In Administration
STEPHEN PATRICK MURPHY NORTH MIDLANDS CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1998-03-11 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY MORDOVIA LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
STEPHEN PATRICK MURPHY SARANSK LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
STEPHEN PATRICK MURPHY DE FACTO 113 LIMITED Director 2007-09-28 CURRENT 1958-04-30 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY HB DOORS LIMITED Director 2007-09-28 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY INSTAR HEATING LIMITED Director 2007-09-28 CURRENT 1982-05-24 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY RYDER COURT INVESTMENTS LIMITED Director 2005-08-31 CURRENT 2002-08-05 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY H.I. QUALITY STEEL CASTINGS LIMITED Director 2002-01-03 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY CONCORD LIMITED Director 2002-01-03 CURRENT 1963-09-30 In Administration/Administrative Receiver
STEPHEN PATRICK MURPHY BAS CASTINGS LIMITED Director 2002-01-03 CURRENT 1973-10-02 In Administration
STEPHEN PATRICK MURPHY NORTH MIDLANDS CASTINGS LIMITED Director 2002-01-03 CURRENT 1998-03-11 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Director 2001-11-16 CURRENT 1921-01-21 Active - Proposal to Strike off
ROBERT GEORGE RADFORD H.I. QUALITY STEEL CASTINGS LIMITED Director 2003-02-03 CURRENT 1979-05-17 In Administration
ROBERT GEORGE RADFORD BAS CASTINGS LIMITED Director 1992-07-31 CURRENT 1973-10-02 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-04Application to strike the company off the register
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE RADFORD
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-12AR0101/01/15 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA
2012-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0101/01/12 ANNUAL RETURN FULL LIST
2011-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13AR0101/01/11 ANNUAL RETURN FULL LIST
2010-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Mr Robert George Radford on 2010-01-01
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aReturn made up to 01/01/09; full list of members
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID BENISTON
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR IAN EDWARDS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DILKS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 179 FORNCETT STREET SHEFFIELD S4 7QG
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-0188(2)RAD 29/12/06--------- £ SI 99900@1=99900 £ IC 100/100000
2007-01-17RES04NC INC ALREADY ADJUSTED 28/12/06
2007-01-17123£ NC 100/250000 28/12/06
2007-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15ELRESS386 DISP APP AUDS 31/01/06
2006-03-15ELRESS366A DISP HOLDING AGM 31/01/06
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22288aNEW DIRECTOR APPOINTED
2005-10-2588(2)RAD 13/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-19288bSECRETARY RESIGNED
2005-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-29225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: TELEGRAPH HOUSE HIGH STREET SHEFFIELD SOUTH YORKSHIRE S1 2GA
2005-07-25CERTNMCOMPANY NAME CHANGED COOMBEVALE LIMITED CERTIFICATE ISSUED ON 25/07/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-10288bSECRETARY RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB
2005-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALFRED STEEL CASTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED STEEL CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2005-12-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED STEEL CASTINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED STEEL CASTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED STEEL CASTINGS LIMITED
Trademarks
We have not found any records of ALFRED STEEL CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRED STEEL CASTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ALFRED STEEL CASTINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALFRED STEEL CASTINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED STEEL CASTINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED STEEL CASTINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.