UKBizDB.co.uk

00508493 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 00508493 Limited. The company was founded 71 years ago and was given the registration number 00508493. The firm's registered office is in . You can find them at 93 Queen Street, Sheffield, , . This company's SIC code is 2940 - Manufacture of machine tools.

Company Information

Name:00508493 LIMITED
Company Number:00508493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1952
Jurisdiction:England - Wales
Industry Codes:
  • 2940 - Manufacture of machine tools
  • 3110 - Manufacture electric motors, generators etc.

Office Address & Contact

Registered Address:93 Queen Street, Sheffield, S1 1WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonestack, 2 Humber View, Swanland, HU14 3ND

Secretary-Active
69 Whirlow Lane, Sheffield, S11 9QF

Secretary01 January 1994Active
3 Arms Park Drive, Halfway, Sheffield, S19 5HR

Director-Active
Maranatha, 12 Lynwood Crescent, Pontefract, WF8 3QT

Director01 March 1996Active
288 Springvale Road, Sheffield, S10 1LJ

Director16 August 1995Active
Stonestack, 2 Humber View, Swanland, HU14 3ND

Director-Active
37 Whiteley Wood Road, Sheffield, S11 7FF

Director-Active
69 Whirlow Lane, Sheffield, S11 9QF

Director-Active
69 Whirlow Lane, Sheffield, S11 9QF

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2017-06-14Officers

Termination secretary company with name termination date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2016-10-01Restoration

Restoration order of court.

Download
2015-05-26Gazette

Gazette dissolved compulsory.

Download
2015-02-10Gazette

Gazette notice compulsory.

Download
2014-04-25Restoration

Restoration order of court.

Download
2014-04-25Change of name

Certificate change of name company.

Download
2013-01-22Gazette

Gazette dissolved compulsory.

Download
2012-10-09Gazette

Gazette notice compulsory.

Download
2007-05-08Miscellaneous

Court order.

Download
2006-10-19Insolvency

Legacy.

Download
2006-07-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2006-03-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-09-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-03-21Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-09-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-03-12Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-05-15Mortgage

Legacy.

Download
2003-05-15Mortgage

Legacy.

Download
2003-05-15Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.