About

Registered Number: 07179244
Date of Incorporation: 05/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Hi Temp Works, 480 Penistone Road, Sheffield, South Yorkshire, S6 2FU

 

Transition Metals Ltd was registered on 05 March 2010, it has a status of "Active". The companies directors are Hussain, Akhtar, Mansell, Ainsley Lloyd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Akhtar 05 March 2010 - 1
MANSELL, Ainsley Lloyd 19 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 February 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR01 - N/A 29 November 2019
MR01 - N/A 26 November 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 27 February 2019
MR01 - N/A 01 October 2018
AA - Annual Accounts 25 May 2018
PSC02 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
AA01 - Change of accounting reference date 28 February 2018
MR01 - N/A 23 February 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
MR01 - N/A 16 February 2018
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 25 July 2017
MR04 - N/A 05 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 18 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 19 March 2015
AP03 - Appointment of secretary 19 August 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 February 2014
CERTNM - Change of name certificate 11 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 March 2013
AA01 - Change of accounting reference date 12 February 2013
AA01 - Change of accounting reference date 31 December 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 June 2011
AP01 - Appointment of director 30 April 2010
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 18 November 2019 Outstanding

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

A registered charge 15 February 2018 Fully Satisfied

N/A

A registered charge 15 February 2018 Fully Satisfied

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.