UKBizDB.co.uk

ARTISAN SINTERED PRODUCTS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Waltan House 1 Greystones Court, Sheffield, S26 7YR

Director01 July 2008Active
Units 3-5, Northfield Industrial Estate, Greaseborough, Rotherham, S60 1RW

Director13 December 2018Active
Units 3-5, Northfield Industrial Estate, Greaseborough, Rotherham, S60 1RW

Director13 December 2018Active
Hawthorn Vale Mill Hill Hollow, Poynton, Stockport, SK12 1EJ

Secretary-Active
2 Borage Close, Fairoak Gardens, Cardiff, CF2 7SJ

Secretary14 December 1993Active
42, Ney Street, Ashton-Under-Lyne, OL7 9NL

Secretary22 February 2008Active
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG

Secretary14 March 2001Active
Old Cathedral Vicarage, Sheffield, S1 1XU

Secretary01 July 2008Active
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW

Secretary21 February 2007Active
33 Mason Crescent, Richmond, Sheffield, S13 8LH

Secretary19 September 2008Active
Hawthorn Vale Mill Hill Hollow, Poynton, Stockport, SK12 1EJ

Director-Active
2 Borage Close, Fairoak Gardens, Cardiff, CF23 8SJ

Director14 December 1993Active
20 Chartwell Drive, Lisvane, Cardiff, CF14 0EZ

Director14 December 1993Active
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG

Director14 March 2001Active
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW

Director14 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Mortgage

Mortgage satisfy charge full.

Download
2015-01-15Mortgage

Mortgage satisfy charge full.

Download
2015-01-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.