UKBizDB.co.uk

SHEFFIELD SMELTING COMPANY,LIMITED.(THE)

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

This company is commonly known as Sheffield Smelting Company,limited.(the). The company was founded 134 years ago and was given the registration number 00030705. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHEFFIELD SMELTING COMPANY,LIMITED.(THE)
Company Number:00030705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1890
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 April 2023Active
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director01 April 2023Active
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director01 April 2023Active
122 Barnett Wood Lane, Ashtead, KT21 2LL

Secretary30 March 2001Active
Bryony Cottage, Prinsted Lane Prinsted, Emsworth, PO10 8HT

Secretary18 June 1998Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Secretary01 January 2008Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 January 2016Active
8i Fernwood Avenue, Plainfield New Jersey, New Jersey 07061, Usa, FOREIGN

Secretary-Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Corporate Secretary01 April 2023Active
Bryony Cottage, Prinsted Lane Prinsted, Emsworth, PO10 8HT

Director-Active
Rustning Cottage, South Street, Blewbury, Didcot, OX11 9PR

Director30 March 2001Active
1061 Minisink Way, Westfield Nj07090, Usa,

Director07 December 1999Active
672 Deerpath Lane, Yardley, Usa,

Director12 June 2002Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director01 July 2016Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director01 January 2008Active
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director01 May 2017Active
1341 Prospect Avenue Plainfield, New Jersey 07060, Usa, FOREIGN

Director-Active
Copper Beech, Waldens Road, Horsell Wotting, GU21 4RH

Director01 October 1992Active
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY

Director01 January 2008Active

People with Significant Control

Basf Metals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21st Floor, 110 Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Appoint corporate secretary company with name date.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Address

Move registers to sail company with new address.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Address

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

Download
2023-04-17Address

Change sail address company with new address.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint corporate secretary company with name date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-09Address

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

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.