This company is commonly known as Sheffield Forgemasters Steel Limited. The company was founded 39 years ago and was given the registration number 01919676. The firm's registered office is in SHEFFIELD. You can find them at Po Box 286, Brightside Lane, Sheffield, South Yorkshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | SHEFFIELD FORGEMASTERS STEEL LIMITED |
---|---|---|
Company Number | : | 01919676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 286, Brightside Lane, Sheffield, S9 2RW | Director | 10 September 2018 | Active |
PO BOX 286, Brightside Lane, Sheffield, S9 2RW | Director | 01 February 2023 | Active |
93 Marsh Lane, Sheffield, S10 5NP | Secretary | 30 September 1994 | Active |
16 Farlow Croft, High Green, Sheffield, S35 4DY | Secretary | 23 February 1999 | Active |
19 Belvoir, Tamworth, B77 1JJ | Secretary | 01 May 1998 | Active |
PO BOX 286, Brightside Lane, Sheffield, England, S9 2RW | Secretary | 21 January 2003 | Active |
286 PO BOX, Sheffield, S9 2RU | Secretary | - | Active |
PO BOX 286, Brightside Lane, Sheffield, S9 2RW | Secretary | 07 August 2018 | Active |
823 North 5th Street, Atchison, Usa, 66002 | Director | 05 November 2001 | Active |
19 Abbeydale Park Rise, Sheffield, S17 3PB | Director | 01 June 1995 | Active |
93 Marsh Lane, Sheffield, S10 5NP | Director | 18 January 1994 | Active |
Park Barn, Sheffield Road Blyth, Worksop, S81 8HF | Director | 12 December 2003 | Active |
47 Rockwood Drive, Skipton, BD23 1UW | Director | - | Active |
The Laurels, 12b Brincliffe Crescent, Sheffield, S11 9AW | Director | 18 January 1994 | Active |
Chardonnay, 1a Lindrick Road Woodsetts, Worksop, S81 8RD | Director | - | Active |
Park Hill Lodge, 18 New Road Firbeck, Worksop, S81 8JY | Director | 01 December 2003 | Active |
PO BOX 286, Brightside Lane, Sheffield, S9 2RW | Director | 02 October 2018 | Active |
6 Saxon Row, Conisbrough, Doncaster, DN12 2HT | Director | 01 July 2003 | Active |
6 Saxon Row, Conisbrough, Doncaster, DN12 2HT | Director | 01 December 1998 | Active |
8 Manor Close, Todwick, Sheffield, S26 1HP | Director | 03 March 2003 | Active |
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF | Director | - | Active |
83 Busheywood Road, Dore, Sheffield, S17 3QD | Director | 01 June 1995 | Active |
83 Busheywood Road, Dore, Sheffield, S17 3QD | Director | - | Active |
16 Farlow Croft, High Green, Sheffield, S35 4DY | Director | 23 February 1999 | Active |
PO BOX 286, Brightside Lane, Sheffield, S9 2RW | Director | 31 August 2018 | Active |
7 Wyntor Avenue, Winster, Matlock, DE4 2DU | Director | - | Active |
PO BOX 286, Brightside Lane, Sheffield, England, S9 2RW | Director | 10 May 2002 | Active |
2 Whinmoor Court, Silkstone, Barnsley, S75 4NT | Director | 01 July 1998 | Active |
7 Towngate, Silkstone, Barnsley, S75 4SW | Director | 18 January 1994 | Active |
19 Belvoir, Tamworth, B77 1JJ | Director | 01 May 1998 | Active |
26 Style Road, Wilmslow, SK9 4AG | Director | 01 May 2003 | Active |
Sheffield Forgemasters, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 24 February 2003 | Active |
139 Abbeydale Road South, Sheffield, S7 2QT | Director | 23 February 1999 | Active |
PO BOX 286, Brightside Lane, Sheffield, S9 2RW | Director | 22 February 2016 | Active |
22 West Bank Drive, Anston, Sheffield, S31 7HT | Director | 01 August 1996 | Active |
Sheffield Forgemasters International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate 1, Brightside Lane, Sheffield, United Kingdom, S9 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-02 | Capital | Legacy. | Download |
2022-12-02 | Insolvency | Legacy. | Download |
2022-12-02 | Resolution | Resolution. | Download |
2022-12-01 | Capital | Capital allotment shares. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.