UKBizDB.co.uk

ADVANCED MANUFACTURING (SHEFFIELD) LIMITED

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

This company is commonly known as Advanced Manufacturing (sheffield) Limited. The company was founded 22 years ago and was given the registration number 04364671. The firm's registered office is in ROTHERHAM. You can find them at Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:ADVANCED MANUFACTURING (SHEFFIELD) LIMITED
Company Number:04364671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire, England, S60 5TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR

Director18 February 2021Active
The Old Post Cottage, Strait Lane, Huby, Leeds, United Kingdom, LS17 0EA

Director05 October 2012Active
Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR

Director01 December 2008Active
Daleside Cottage, The Dale, Eyam, S32 5QU

Secretary13 February 2002Active
., 13 Brook Street, Whiston, Rotherham, S60 4HU

Secretary03 May 2007Active
Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR

Secretary05 March 2021Active
Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR

Secretary01 December 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary01 February 2002Active
., White Cottage, Main Street, Styrrup, D11 8NB

Director03 May 2007Active
., 7 Ranmoor Crescent, Sheffield, S10 3GU

Director03 May 2007Active
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ

Director13 February 2002Active
Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR

Director05 October 2012Active
Walkington Park, Little Weighton Road, Walkington, Beverley, HU17 8SP

Director03 May 2007Active
27 Dalewood Road, Sheffield, S8 0EB

Director03 May 2007Active
Amrc With Boeing, Wallis Way, Catcliffe, Rotherham, S60 5TZ

Director16 December 2008Active
Birchfield Lodge, Aston Lane, Hope, S33 6SA

Director03 May 2007Active
27, Dobbin Hill, Greystones, Sheffield, S11 7JA

Director01 December 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Director01 February 2002Active

People with Significant Control

Advanced Manufacturing Holdings Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Unit B, Poplars Business Park, Rotherham, England, S60 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Michael Lane
Notified on:05 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Unit B, Poplars Business Park, Poplar Way, Rotherham, England, S60 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Paul Lane
Notified on:05 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit B, Poplars Business Park, Poplar Way, Rotherham, England, S60 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.