About

Registered Number: 06520201
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 200 Coleridge Road, Sheffield, S9 5DA

 

Established in 2008, Loy Commodities Ltd have registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at the company. The company has 3 directors listed as Barker, Michael, Swift Incorporations Limited, Instant Companies Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 03 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Michael 03 March 2008 14 August 2009 1
SWIFT INCORPORATIONS LIMITED 03 March 2008 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.