This company is commonly known as F.j.brindley & Sons (sheffield) Limited. The company was founded 94 years ago and was given the registration number 00246762. The firm's registered office is in SHEFFIELD. You can find them at Acres Hill Lane,, Darnall, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | F.J.BRINDLEY & SONS (SHEFFIELD) LIMITED |
---|---|---|
Company Number | : | 00246762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1930 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acres Hill Lane,, Darnall, Sheffield, S9 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Secretary | 23 February 1994 | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 22 February 1996 | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 01 December 2013 | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 01 December 2013 | Active |
4 Machon Bank Road, Sheffield, S7 1PF | Secretary | - | Active |
Grove Cottage Farm, Bilton In Ainsty, York, YO26 7NN | Director | 26 February 1998 | Active |
Chy Kerenza,, Church Cove, The Lizard, Helston, TR12 7PQ | Director | - | Active |
Hill Crest, Hunsonby, Penrith, CA10 1PN | Director | 22 February 2001 | Active |
4 Heathfield Close, Dronfield, Sheffield, S18 6RJ | Director | - | Active |
Thie Ny Chelley 8 Winters Park, Penrith, CA11 8RG | Director | - | Active |
4 Machon Bank Road, Sheffield, S7 1PF | Director | - | Active |
7 Beech Terrace, Leominster, HR6 8LW | Director | 22 February 2001 | Active |
7 Beech Terrace, Leominster, HR6 8LW | Director | - | Active |
9 Whirlowdale Rise, Whirlow, Sheffield, S11 9LS | Director | 02 March 2005 | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 26 February 2008 | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 26 February 2004 | Active |
Bryn Bennar, Abersoch, Pwllheli, LL53 7AY | Director | 26 February 1998 | Active |
4 Cambridge Gardens, Leamington Spa, CV32 4JN | Director | - | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 26 February 2008 | Active |
Acres Hill Lane,, Darnall, Sheffield, S9 4LR | Director | 04 March 2009 | Active |
Mr Alan James Brindley | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Acres Hill Lane,, Sheffield, S9 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Capital | Capital cancellation shares. | Download |
2014-01-13 | Capital | Capital return purchase own shares. | Download |
2014-01-02 | Officers | Termination director company with name. | Download |
2013-12-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.