This company is commonly known as Ai Materials Limited. The company was founded 30 years ago and was given the registration number 02859881. The firm's registered office is in SHEFFIELD. You can find them at 2 Starnhill Close, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | AI MATERIALS LIMITED |
---|---|---|
Company Number | : | 02859881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Starnhill Close, Ecclesfield, Sheffield, South Yorkshire, S35 9TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Secretary | 01 September 2011 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Director | 31 December 2007 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG | Director | 01 October 2016 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Director | 25 September 2003 | Active |
10 Skiers Hall, Elsecar, Barnsley, S74 8EU | Secretary | 20 April 2004 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 06 October 1993 | Active |
8 Gleneagles Close, Walton, Chesterfield, S40 3NE | Secretary | 31 January 1997 | Active |
113 Lake View Court, Loveland Ohio 45140, Usa, FOREIGN | Secretary | 11 January 1994 | Active |
Lower Chidden Farmhouse, Chidden, PO7 4TD | Secretary | 09 November 1993 | Active |
3 Danebrook Court, Castle Beck, Sheffield, S2 1DH | Secretary | 25 September 2003 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Secretary | 31 January 2005 | Active |
5 Leylands, Viewfield Road, London, SW18 1NF | Director | 09 November 1993 | Active |
8725 Blome Road, Cincinnati, U.S.A., 45243 | Director | 11 January 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 October 1993 | Active |
8 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 24 January 1997 | Active |
8 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 11 January 1994 | Active |
113 Lake View Court, Loveland Ohio 45140, Usa, FOREIGN | Director | 11 January 1994 | Active |
Lower Chidden Farmhouse, Chidden, PO7 4TD | Director | 09 November 1993 | Active |
3 Danebrook Court, Castlebeck, Sheffield, S2 1DH | Director | 20 December 2004 | Active |
3 Danebrook Court, Castle Beck, Sheffield, S2 1DH | Director | 25 September 2003 | Active |
Broder Metals Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Starnhill Close, Sheffield, England, S35 9TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Change of name | Certificate change of name company. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Termination secretary company with name termination date. | Download |
2015-06-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.