This company is commonly known as Artisan Sintered Products Limited. The company was founded 56 years ago and was given the registration number 00916766. The firm's registered office is in ROTHERHAM. You can find them at Units 3-5 Northfield Industrial Estate, Greaseborough, Rotherham, South Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ARTISAN SINTERED PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00916766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3-5 Northfield Industrial Estate, Greaseborough, Rotherham, South Yorkshire, S60 1RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waltan House 1 Greystones Court, Sheffield, S26 7YR | Director | 01 July 2008 | Active |
Units 3-5, Northfield Industrial Estate, Greaseborough, Rotherham, S60 1RW | Director | 13 December 2018 | Active |
Units 3-5, Northfield Industrial Estate, Greaseborough, Rotherham, S60 1RW | Director | 13 December 2018 | Active |
Hawthorn Vale Mill Hill Hollow, Poynton, Stockport, SK12 1EJ | Secretary | - | Active |
2 Borage Close, Fairoak Gardens, Cardiff, CF2 7SJ | Secretary | 14 December 1993 | Active |
42, Ney Street, Ashton-Under-Lyne, OL7 9NL | Secretary | 22 February 2008 | Active |
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG | Secretary | 14 March 2001 | Active |
Old Cathedral Vicarage, Sheffield, S1 1XU | Secretary | 01 July 2008 | Active |
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW | Secretary | 21 February 2007 | Active |
33 Mason Crescent, Richmond, Sheffield, S13 8LH | Secretary | 19 September 2008 | Active |
Hawthorn Vale Mill Hill Hollow, Poynton, Stockport, SK12 1EJ | Director | - | Active |
2 Borage Close, Fairoak Gardens, Cardiff, CF23 8SJ | Director | 14 December 1993 | Active |
20 Chartwell Drive, Lisvane, Cardiff, CF14 0EZ | Director | 14 December 1993 | Active |
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG | Director | 14 March 2001 | Active |
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW | Director | 14 March 2001 | Active |
Hallamshire Hardmetal Products Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3-5, Northfield Industrial Estate, Rotherham, England, S60 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.