About

Registered Number: 04209685
Date of Incorporation: 02/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Units D4-D5 Salcombe Road, Meadow Lane Industrial Estate, Alfreton, DE55 7RG,

 

F 1 Sheet Metal Ltd was registered on 02 May 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Randall, Emma, Taylor, Glynn, Dranfield, Joyce, Dranfield, David Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Glynn 11 April 2016 - 1
DRANFIELD, David Christopher 08 May 2001 11 April 2016 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Emma 04 July 2016 - 1
DRANFIELD, Joyce 08 May 2001 11 April 2016 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 22 November 2016
AP03 - Appointment of secretary 04 July 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 07 March 2003
225 - Change of Accounting Reference Date 31 May 2002
363s - Annual Return 23 May 2002
287 - Change in situation or address of Registered Office 31 August 2001
395 - Particulars of a mortgage or charge 07 July 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.