About

Registered Number: 03772650
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 39 Washford Road, Attercliffe, Sheffield, South Yorkshire, S9 3XW

 

Based in Sheffield, A M B Stainless & Non Ferrous Ltd was established in 1999. This business has 4 directors listed as Mcclare, Kieran Michael, Mcclare, William Christopher, Mcclare, Patrick John, Wilson, Geoffrey Leonard. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLARE, Kieran Michael 26 August 2011 - 1
MCCLARE, William Christopher 26 August 2011 - 1
MCCLARE, Patrick John 11 February 2000 26 August 2011 1
WILSON, Geoffrey Leonard 11 February 2000 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 24 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 19 March 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 04 July 2009
287 - Change in situation or address of Registered Office 04 July 2009
AA - Annual Accounts 05 May 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 25 April 2002
225 - Change of Accounting Reference Date 19 November 2001
363s - Annual Return 29 May 2001
RESOLUTIONS - N/A 13 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 22 June 2000
MEM/ARTS - N/A 27 April 2000
CERTNM - Change of name certificate 07 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.