About

Registered Number: 02563851
Date of Incorporation: 30/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 20 Paradise Square, Sheffield, S1 2DE,

 

Founded in 1990, Neepsend Cast Components Ltd has its registered office in Sheffield. The business has 5 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Richard John N/A 31 March 1999 1
WAINWRIGHT, Terence N/A 04 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BEASLEY, Mary Brenda 04 July 2000 - 1
FOX, Margaret N/A 31 March 1999 1
WAINWRIGHT, Margaret 31 March 1999 04 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 12 March 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 04 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 October 2016
MR01 - N/A 12 August 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 19 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
169 - Return by a company purchasing its own shares 29 April 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 12 October 1998
287 - Change in situation or address of Registered Office 14 May 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 03 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
RESOLUTIONS - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
CERTNM - Change of name certificate 31 January 1991
NEWINC - New incorporation documents 30 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.