UKBizDB.co.uk

FIRTH RIXSON METALS LIMITED

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

This company is commonly known as Firth Rixson Metals Limited. The company was founded 109 years ago and was given the registration number 00138691. The firm's registered office is in SHEFFIELD. You can find them at Firth Rixson Metals Johnson Lane, Ecclesfield, Sheffield, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:FIRTH RIXSON METALS LIMITED
Company Number:00138691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Firth Rixson Metals Johnson Lane, Ecclesfield, Sheffield, England, S35 9XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD

Secretary06 May 2016Active
Unit 6 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD

Director31 August 2020Active
Unit 6 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD

Director24 April 2018Active
Unit 6 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD

Director06 November 2018Active
Unit 6 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD

Director06 November 2018Active
9 Garth Way, Dronfield, S18 1RL

Secretary25 September 1998Active
44 Huntingdon Crescent, Sheffield, S11 8AX

Secretary-Active
Firth House, Meadowhall Road, Sheffield, United Kingdom, S9 1JD

Secretary05 September 2006Active
Park View 48, Main Street, Saxby-All-Saints, Brigg, DN20 0QB

Secretary30 September 2003Active
21 Clarendon Road, Sheffield, S10 3TQ

Secretary05 December 1994Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Secretary24 February 2011Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director24 April 2018Active
Highway Derwent Lane, Hathersage Hope Valley, Sheffield, S32 1AS

Director25 September 1998Active
24 Northgate, Tickhill, Doncaster, DN11 9HY

Director31 March 1994Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director26 March 2003Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director14 March 2012Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director20 November 2014Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director09 May 2016Active
Longthorpe, Grindleford Road, Eyam,

Director-Active
Firth House P O Box 644, Meadowhall Road, Sheffield, S9 1JD

Director05 October 2009Active
La Terre, Main Street, Althorpe, Scunthorpe, DN17 3HJ

Director01 September 1993Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director15 April 2015Active
Craglands, Ashopton Road, Bamford, Hope Valley, S33 0DB

Director28 March 1991Active
Firth House, Meadowhall Road, Sheffield, United Kingdom, S9 1JD

Director31 October 2006Active
38 Cortworth Road, Sheffield, S11 9LP

Director-Active
Lime Spinney Somersall Close, Somersall, Chesterfield, S40 3SG

Director01 July 2000Active
21 Clarendon Road, Sheffield, S10 3TQ

Director28 March 1991Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director08 November 2018Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director15 January 2008Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director15 January 2008Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director01 October 2010Active
Firth House P O Box 644, Meadowhall Road, Sheffield, S9 1JD

Director05 October 2009Active
Snaithing Heights, 19 Clumber Road, Sheffield, S10 3LE

Director15 January 2008Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director23 February 2011Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director05 October 2009Active

People with Significant Control

Firth Rixson Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
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 (5 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
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

Move registers to registered office company with new address.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.