This company is commonly known as Specialist Fixings And Construction Products Limited. The company was founded 29 years ago and was given the registration number 03029231. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | SPECIALIST FIXINGS AND CONSTRUCTION PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03029231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 06 December 2019 | Active |
Sycamores, The Street Westwell, Ashford, TN25 4LQ | Secretary | 03 November 2003 | Active |
Home Farm House, Burkham, Alton, GU34 5RS | Secretary | 03 November 2003 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 26 September 2005 | Active |
11 The Courtyard, Stoke Golding, Nuneaton, CV13 6EX | Secretary | 21 July 2004 | Active |
Mount Castle Farm House, Mount Castle Lane, Lenham Heath, Maidstone, ME17 2JE | Secretary | 06 March 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 March 1995 | Active |
Northdown House, The Anvils Court At Street, Lympne, CT21 4PF | Director | 06 May 2003 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 26 September 2005 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 September 2005 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 September 2005 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 06 December 2019 | Active |
19 Cross Street, Stone, ST15 8DH | Director | 06 May 2003 | Active |
Sycamores, The Street Westwell, Ashford, TN25 4LQ | Director | 03 November 2003 | Active |
Bensham House, Cranbrook Road, Tenterden, TN30 6UR | Director | 06 March 1995 | Active |
Home Farm House, Burkham, Alton, GU34 5RS | Director | 03 November 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 March 1995 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 28 June 2016 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 September 2005 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 26 September 2005 | Active |
Mount Castle Farm House, Mount Castle Lane, Lenham Heath, Maidstone, ME17 2JE | Director | 06 March 1995 | Active |
Auron Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.