You are here: bizstats.co.uk > a-z index > A list

A.s.l.r. Fabrication Services Ltd. STONE


A.s.l.r. Fabrication Services started in year 1992 as Private Limited Company with registration number 02697898. The A.s.l.r. Fabrication Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stone at Opal Way. Postal code: ST15 0SS.

At present there are 3 directors in the the company, namely Andrea M., Suzanne S. and Christopher S.. In addition one secretary - Andrea M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ruth N. who worked with the the company until 23 November 2012.

This company operates within the ST15 0SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0258058 . It is located at Opal Way, Stone Business Park, Stone with a total of 3 cars.

A.s.l.r. Fabrication Services Ltd. Address / Contact

Office Address Opal Way
Office Address2 Stone Business Park
Town Stone
Post code ST15 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697898
Date of Incorporation Tue, 17th Mar 1992
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Andrea M.

Position: Secretary

Appointed: 23 November 2012

Andrea M.

Position: Director

Appointed: 23 November 2012

Suzanne S.

Position: Director

Appointed: 23 November 2012

Christopher S.

Position: Director

Appointed: 01 June 2006

Ruth N.

Position: Director

Appointed: 23 November 2012

Resigned: 16 December 2019

Ruth N.

Position: Secretary

Appointed: 25 May 1992

Resigned: 23 November 2012

Lee N.

Position: Director

Appointed: 25 May 1992

Resigned: 16 December 2019

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 17 March 1992

Resigned: 25 May 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1992

Resigned: 25 May 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we found, there is Suzanne S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrea M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Suzanne S.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea M.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Lee N.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ruth N.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 279 4541 131 3131 390 0961 391 3261 295 049       
Balance Sheet
Cash Bank In Hand271 702332 462253 787285 414388 056       
Cash Bank On Hand    388 056403 386602 920292 80535 663313 804179 621124 146
Current Assets1 731 8181 449 4731 881 2821 558 1061 730 2371 775 6061 787 1592 451 7951 552 3082 558 1803 098 5153 113 422
Debtors1 251 352929 3761 382 180981 8341 153 6861 222 7131 062 4151 992 8851 156 9311 707 9061 911 2191 283 024
Net Assets Liabilities    1 295 0491 403 2201 374 4611 616 678158 585341 586608 8991 173 626
Net Assets Liabilities Including Pension Asset Liability1 279 4541 131 3131 390 0961 391 3261 295 049       
Other Debtors    107 773113 510111 926819 402152 039180 26789 344171 419
Property Plant Equipment    370 937357 319305 461258 674240 847201 670207 831 
Stocks Inventory208 764187 635245 315290 858188 495       
Tangible Fixed Assets444 792382 198441 538442 165370 937       
Total Inventories    188 495149 507121 824166 105359 714536 4701 007 6751 706 252
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve1 279 4521 131 3111 390 0941 391 3241 295 047       
Shareholder Funds1 279 4541 131 3131 390 0961 391 3261 295 049       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 234 6551 304 8231 362 8031 410 6661 454 4061 421 3361 444 9611 036 445
Average Number Employees During Period    3835333433312928
Bank Borrowings Overdrafts        170 215246 253200 240278 634
Creditors    742 655667 029666 9671 050 2561 593 412246 253200 2401 940 032
Creditors Due Within One Year839 156644 057856 999533 582742 655       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         67 65311 96256 961
Disposals Property Plant Equipment         78 07519 69757 950
Increase From Depreciation Charge For Year Property Plant Equipment     70 16857 98047 86443 74034 58335 58733 597
Net Current Assets Liabilities892 662805 4161 024 2831 024 524987 5821 108 5771 120 1921 401 539-41 104423 515640 7961 173 390
Other Creditors    142 451112 49898 41848 540583 657396 752315 90265 207
Other Taxation Social Security Payable    164 675175 88897 574194 848100 748194 350209 500191 328
Property Plant Equipment Gross Cost    1 605 5921 662 1421 668 2641 669 3411 695 2531 623 0061 652 792268 639
Provisions For Liabilities Balance Sheet Subtotal    63 47062 67651 19243 53541 15837 34639 48850 823
Provisions For Liabilities Charges58 00056 30175 72575 36363 470       
Tangible Fixed Assets Additions 26 170160 00197 2605 096       
Tangible Fixed Assets Cost Or Valuation1 390 3851 393 2601 520 8641 600 4961 605 592       
Tangible Fixed Assets Depreciation945 5931 011 0621 079 3261 158 3311 234 655       
Tangible Fixed Assets Depreciation Charged In Period 75 26497 60293 82676 324       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 79529 33814 821        
Tangible Fixed Assets Disposals 23 29532 39717 628        
Total Additions Including From Business Combinations Property Plant Equipment     56 5506 1221 07725 9125 82849 48330 048
Total Assets Less Current Liabilities1 337 4541 187 6141 465 8211 466 6891 358 5191 465 8961 425 6531 660 213199 743625 185848 6271 376 683
Trade Creditors Trade Payables    435 529378 643470 975806 868738 7921 175 5521 417 7431 404 863
Trade Debtors Trade Receivables    1 045 9131 109 203950 4891 173 4831 004 8921 527 6391 821 8751 111 605

Transport Operator Data

Opal Way
Address Stone Business Park
City Stone
Post code ST15 0SS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements