This company is commonly known as Elg Haniel Metals Ltd. The company was founded 43 years ago and was given the registration number 01517971. The firm's registered office is in SHEFFIELD. You can find them at Templeborough Works, Sheffield Road, Sheffield, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | ELG HANIEL METALS LTD |
---|---|---|
Company Number | : | 01517971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Secretary | 24 March 2021 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Director | 14 January 2021 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Director | 14 January 2021 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Director | 14 January 2021 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Director | 16 December 2022 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Secretary | 27 January 2000 | Active |
10 Hospital Road, Riddlesden, Keighley, BD20 5EP | Secretary | 01 July 1993 | Active |
17 Heather Close, Rotherham, S60 2TQ | Secretary | - | Active |
Cherry Tree Cottage 618 Abbey Lane, Whirlow, Sheffield, S11 9NA | Secretary | 05 November 1993 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Director | 01 January 2015 | Active |
Templeborough Works, Sheffield Road, Sheffield, England, S9 1RT | Director | 31 May 2007 | Active |
Riverdale, Riddings Lane, Curbar, Calver, S32 3YN | Director | 01 July 2002 | Active |
Dove House Rush Hill Road, Uppermill, Oldham, OL3 6JE | Director | 01 October 1996 | Active |
Templeborough Works, Sheffield Road, Sheffield, S9 1RT | Director | 06 September 2011 | Active |
Templeborough Works, Sheffield Road,, Tinsley, Sheffield, S9 1RT | Director | 03 July 2018 | Active |
123a Bochumer Strasse, Castrop-Rauxel, West Germany, FOREIGN | Director | - | Active |
Templeborough Works, Sheffield Road,, Tinsley, Sheffield, S9 1RT | Director | 03 July 2018 | Active |
Cherry Tree Cottage 618 Abbey Lane, Whirlow, Sheffield, S11 9NA | Director | 01 October 1996 | Active |
Templeborough Works, Sheffield Road,, Tinsley, Sheffield, S9 1RT | Director | 31 May 2007 | Active |
Cromforder Allee 68, 4030 Ratingen, West Germany, | Director | - | Active |
Templeborough Works, Sheffield Road, Tinsley, Sheffield, England, S9 1RT | Director | 11 December 2012 | Active |
White House, Farm, White House Farm Sheffield Road, Hathersage, S32 1DA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Change of name | Certificate change of name company. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination secretary company with name termination date. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.