About

Registered Number: 04276827
Date of Incorporation: 24/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

Having been setup in 2001, City Special Metals Ltd have registered office in Maldon in Essex, it has a status of "Active". The current directors of City Special Metals Ltd are listed as Ingle, Daniel James, Ingle, Lorraine, Ingle, Keith, Ronan, Caroline, Ronan, Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLE, Lorraine 15 December 2009 - 1
RONAN, Caroline 11 September 2001 25 July 2008 1
Secretary Name Appointed Resigned Total Appointments
INGLE, Daniel James 31 October 2008 - 1
INGLE, Keith 11 September 2001 11 May 2006 1
RONAN, Caroline 11 May 2006 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
MR01 - N/A 22 January 2020
CS01 - N/A 12 November 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 24 May 2019
RESOLUTIONS - N/A 22 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
CC04 - Statement of companies objects 22 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 16 August 2018
MR01 - N/A 06 April 2018
PSC01 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 21 June 2011
AD01 - Change of registered office address 09 June 2011
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 18 March 2010
AP01 - Appointment of director 05 January 2010
AD01 - Change of registered office address 05 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 24 October 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 27 January 2005
AAMD - Amended Accounts 02 August 2004
AAMD - Amended Accounts 02 August 2004
RESOLUTIONS - N/A 27 May 2004
123 - Notice of increase in nominal capital 27 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 19 June 2003
287 - Change in situation or address of Registered Office 10 December 2002
363s - Annual Return 25 September 2002
225 - Change of Accounting Reference Date 01 July 2002
CERTNM - Change of name certificate 18 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

A registered charge 04 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.