UKBizDB.co.uk

INTERMET REFRACTORY PRODUCTS LIMITED

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

This company is commonly known as Intermet Refractory Products Limited. The company was founded 16 years ago and was given the registration number 06473835. The firm's registered office is in SHEFFIELD. You can find them at Intermet Platts Lane, Oughtibridge, Sheffield, . This company's SIC code is 23200 - Manufacture of refractory products.

Company Information

Name:INTERMET REFRACTORY PRODUCTS LIMITED
Company Number:06473835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23200 - Manufacture of refractory products

Office Address & Contact

Registered Address:Intermet Platts Lane, Oughtibridge, Sheffield, S35 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, 4 First Lane, Wickersley, Rotherham, England, S66 1DU

Secretary04 March 2008Active
Briersoak Barn, Briers House Lane, Dungworth, Nr Bradfield, Sheffield, S6 6HD

Director04 March 2008Active
Larch House, 4 First Lane, Wickersley, Rotherham, England, S66 1DU

Director26 February 2024Active
Larch House, 4 First Lane, Wickersley, Rotherham, United Kingdom, S66 1DU

Director04 March 2008Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Secretary15 January 2008Active
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA

Director04 March 2008Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Director15 January 2008Active

People with Significant Control

Mr Julian Gray
Notified on:15 January 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Briersoak Barn, Briers House Lane, Sheffield, United Kingdom, S6 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Staton
Notified on:15 January 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Larch House, 4 First Lane, Rotherham, England, S66 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Change person secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Mortgage

Mortgage charge part both with charge number.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.