Background WavePink WaveYellow Wave

THE ALTERNATIVE STEEL COMPANY LIMITED (02943591)

THE ALTERNATIVE STEEL COMPANY LIMITED (02943591) is an active UK company. incorporated on 28 June 1994. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. THE ALTERNATIVE STEEL COMPANY LIMITED has been registered for 31 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
02943591
Status
active
Type
ltd
Incorporated
28 June 1994
Age
31 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTERNATIVE STEEL COMPANY LIMITED

THE ALTERNATIVE STEEL COMPANY LIMITED is an active company incorporated on 28 June 1994 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. THE ALTERNATIVE STEEL COMPANY LIMITED was registered 31 years ago.(SIC: 46720)

Status

active

Active since 31 years ago

Company No

02943591

LTD Company

Age

31 Years

Incorporated 28 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

MINICHECK SERVICES LIMITED
From: 28 June 1994To: 23 September 1994
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

The Steel Service Centre Dobson Park Way Wigan Greater Manchester WN2 2DY
From: 28 June 1994To: 9 March 2020
Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 Feb 2020

FORSTER, Philip

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 28 Feb 2020

BROWN, Ann Louise

Resigned
1 Malthouse Cottages, ChorleyPR6 8HH
Secretary
Appointed 08 Jul 1994
Resigned 28 Jun 2012

BROWN, David Graham

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Secretary
Appointed 28 Jun 2012
Resigned 28 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1994
Resigned 08 Jul 1994

BROWN, David Graham

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born July 1960
Director
Appointed 08 Jul 1994
Resigned 28 Feb 2020

MEREDITH, Christopher Roger

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 28 Feb 2020
Resigned 31 Mar 2020

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 10 Aug 2020
Resigned 25 Jun 2021

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 28 Feb 2020
Resigned 10 Aug 2020

OUTRAM, Stewart

Resigned
Parr Lane, PrestonPR7 5UZ
Born June 1969
Director
Appointed 18 Aug 1994
Resigned 28 Feb 2020

WAKE, Gary

Resigned
62 Hereward Road, SheffieldS5 7UB
Born May 1968
Director
Appointed 01 Jan 2005
Resigned 28 Feb 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1994
Resigned 08 Jul 1994

Persons with significant control

3

1 Active
2 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2023
Ceased 01 Jan 2023
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

The Alternative Steel Group Limited

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
11 June 2018
AAMDAAMD
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Accounts Amended With Made Up Date
18 October 2017
AAMDAAMD
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Medium
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Medium
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Medium
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Legacy
9 July 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
19 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
287Change of Registered Office
Accounts With Accounts Type Medium
13 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
8 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
287Change of Registered Office
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
17 March 1995
MEM/ARTSMEM/ARTS
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
88(2)R88(2)R
Legacy
7 March 1995
88(2)R88(2)R
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
224224
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
288288
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
287Change of Registered Office
Incorporation Company
28 June 1994
NEWINCIncorporation