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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 April 2023 | Active |
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY | Director | 01 April 2023 | Active |
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY | Director | 01 April 2023 | Active |
122 Barnett Wood Lane, Ashtead, KT21 2LL | Secretary | 30 March 2001 | Active |
Bryony Cottage, Prinsted Lane Prinsted, Emsworth, PO10 8HT | Secretary | 18 June 1998 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Secretary | 01 January 2008 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Secretary | 01 January 2016 | Active |
8i Fernwood Avenue, Plainfield New Jersey, New Jersey 07061, Usa, FOREIGN | Secretary | - | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Corporate Secretary | 01 April 2023 | Active |
Bryony Cottage, Prinsted Lane Prinsted, Emsworth, PO10 8HT | Director | - | Active |
Rustning Cottage, South Street, Blewbury, Didcot, OX11 9PR | Director | 30 March 2001 | Active |
1061 Minisink Way, Westfield Nj07090, Usa, | Director | 07 December 1999 | Active |
672 Deerpath Lane, Yardley, Usa, | Director | 12 June 2002 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 July 2016 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 January 2008 | Active |
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY | Director | 01 May 2017 | Active |
1341 Prospect Avenue Plainfield, New Jersey 07060, Usa, FOREIGN | Director | - | Active |
Copper Beech, Waldens Road, Horsell Wotting, GU21 4RH | Director | 01 October 1992 | Active |
21st Floor, 110 Bishopsgate, London, England, EC2N 4AY | Director | 01 January 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Address | Move registers to sail company with new address. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Address | Change sail address company with new address. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.