logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Shenton, Suzanne
    Born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Shenton, Christopher
    Born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ now
    OF - Director → CIF 0
    Shenton, Christopher
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Rolston, Neil Edward
    Born in November 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressOpal Way, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mrs Suzanne Elizabeth Shenton
    Born in March 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-12-16 ~ 2024-07-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Meakin, Andrea Jayne
    Director born in March 1975
    Individual
    Officer
    icon of calendar 2012-11-23 ~ 2024-07-18
    OF - Director → CIF 0
    Meakin, Andrea
    Individual
    Officer
    icon of calendar 2012-11-23 ~ 2024-07-18
    OF - Secretary → CIF 0
    Mrs Andrea Jayne Meakin
    Born in March 1975
    Individual
    Person with significant control
    icon of calendar 2019-12-16 ~ 2024-07-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Christopher Shenton
    Born in January 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-12-16 ~ 2024-07-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Norris, Ruth Margaret
    Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2019-12-16
    OF - Director → CIF 0
    Norris, Ruth Margaret
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1992-05-25 ~ 2012-11-23
    OF - Secretary → CIF 0
    Mrs Ruth Margaret Norris
    Born in March 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Norris, Lee Edwin
    Director born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1992-05-25 ~ 2019-12-16
    OF - Director → CIF 0
    Mr Lee Edwin Norris
    Born in May 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1992-03-17 ~ 1992-05-25
    PE - Nominee Secretary → CIF 0
  • 7
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1992-03-17 ~ 1992-05-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

A.S.L.R. FABRICATION SERVICES LTD.

Previous name
PRIZEFORCE ENGINEERING LIMITED - 1993-09-20
Standard Industrial Classification
24200 - Manufacture Of Tubes, Pipes, Hollow Profiles And Related Fittings, Of Steel
Brief company account
Property, Plant & Equipment
291,410 GBP2024-05-31
203,293 GBP2023-05-31
Total Inventories
822,727 GBP2024-05-31
1,706,252 GBP2023-05-31
Debtors
2,446,593 GBP2024-05-31
1,283,024 GBP2023-05-31
Cash at bank and in hand
25,119 GBP2024-05-31
124,146 GBP2023-05-31
Current Assets
3,294,439 GBP2024-05-31
3,113,422 GBP2023-05-31
Creditors
Current
2,238,223 GBP2024-05-31
1,940,032 GBP2023-05-31
Net Current Assets/Liabilities
1,056,216 GBP2024-05-31
1,173,390 GBP2023-05-31
Total Assets Less Current Liabilities
1,347,626 GBP2024-05-31
1,376,683 GBP2023-05-31
Net Assets/Liabilities
910,441 GBP2024-05-31
1,173,626 GBP2023-05-31
Equity
Capital redemption reserve
2 GBP2024-05-31
2 GBP2023-05-31
Retained earnings (accumulated losses)
910,439 GBP2024-05-31
1,173,624 GBP2023-05-31
Equity
910,441 GBP2024-05-31
1,173,626 GBP2023-05-31
Average Number of Employees
302023-06-01 ~ 2024-05-31
282022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,254,128 GBP2024-05-31
1,215,834 GBP2023-05-31
Furniture and fittings
29,912 GBP2024-05-31
29,912 GBP2023-05-31
Motor vehicles
220,277 GBP2024-05-31
110,505 GBP2023-05-31
Computers
269,548 GBP2024-05-31
268,639 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,773,865 GBP2024-05-31
1,624,890 GBP2023-05-31
Property, Plant & Equipment - Disposals
Motor vehicles
-13,090 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Disposals
-13,090 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,063,654 GBP2024-05-31
1,036,445 GBP2023-05-31
Furniture and fittings
29,381 GBP2024-05-31
29,202 GBP2023-05-31
Motor vehicles
135,382 GBP2024-05-31
107,084 GBP2023-05-31
Computers
254,038 GBP2024-05-31
248,866 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,482,455 GBP2024-05-31
1,421,597 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
27,209 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
179 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
28,298 GBP2023-06-01 ~ 2024-05-31
Computers
5,172 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,858 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
190,474 GBP2024-05-31
179,389 GBP2023-05-31
Furniture and fittings
531 GBP2024-05-31
710 GBP2023-05-31
Motor vehicles
84,895 GBP2024-05-31
3,421 GBP2023-05-31
Computers
15,510 GBP2024-05-31
19,773 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Motor vehicles
89,949 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Under hire purchased contracts or finance leases
22,487 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Motor vehicles
22,487 GBP2024-05-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Motor vehicles
67,462 GBP2024-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,969,475 GBP2024-05-31
Amounts falling due within one year, Current
1,111,605 GBP2023-05-31
Amounts Owed by Group Undertakings
Current
780 GBP2024-05-31
Other Debtors
Current, Amounts falling due within one year
476,338 GBP2024-05-31
Amounts falling due within one year, Current
171,419 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
2,446,593 GBP2024-05-31
Amounts falling due within one year, Current
1,283,024 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
851,095 GBP2024-05-31
278,634 GBP2023-05-31
Finance Lease Liabilities - Total Present Value
Current
14,526 GBP2024-05-31
Trade Creditors/Trade Payables
Current
1,231,783 GBP2024-05-31
1,404,863 GBP2023-05-31
Other Taxation & Social Security Payable
Current
77,365 GBP2024-05-31
191,328 GBP2023-05-31
Other Creditors
Current
63,454 GBP2024-05-31
65,207 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
305,390 GBP2024-05-31
152,234 GBP2023-05-31
Finance Lease Liabilities - Total Present Value
Non-current
58,942 GBP2024-05-31

  • A.S.L.R. FABRICATION SERVICES LTD.
    Info
    PRIZEFORCE ENGINEERING LIMITED - 1993-09-20
    Registered number 02697898
    icon of addressOpal Way, Stone Business Park, Stone, Staffordshire ST15 0SS
    PRIVATE LIMITED COMPANY incorporated on 1992-03-17 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.