UKBizDB.co.uk

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED

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

This company is commonly known as Albert Marsh And Bestelite Hardfacing Co Limited. The company was founded 79 years ago and was given the registration number 00394366. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 1 Hawke Street, Sheffield, South Yorkshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED
Company Number:00394366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Hawke Street, Sheffield, South Yorkshire, S9 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director09 January 2008Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director04 May 2018Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director08 July 2019Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director-Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director09 January 2008Active
25 Halifax Road, Grenoside, Sheffield, S30 3PA

Secretary-Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Secretary15 June 2001Active
12 Alexander Drive, Gateford, Worksop, S81 7NP

Director27 July 1995Active
Amb Ltd, 1 Hawke Street, Sheffield, United Kingdom, S9 2SU

Director08 May 2012Active
25 Halifax Road, Grenoside, Sheffield, S30 3PA

Director-Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director26 July 2006Active
19 Newman Drive, Sheffield, S9 1LY

Director-Active
14 Jardine Close, Sheffield, S9 1PS

Director27 July 1995Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director21 November 2005Active
Amb Ltd, 1 Hawke Street, Sheffield, Uk, S9 2SU

Director18 May 2012Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director02 April 2018Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director01 January 1995Active
1 Hawke Street, Sheffield, South Yorkshire, S9 2SU

Director01 February 2006Active

People with Significant Control

Barbara Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Address:1 Hawke Street, South Yorkshire, S9 2SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-09-04Capital

Capital return purchase own shares.

Download
2020-09-03Capital

Capital cancellation shares.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-15Capital

Capital cancellation shares.

Download
2020-08-04Officers

Termination director company.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-25Change of constitution

Statement of companys objects.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.