About

Registered Number: 01643996
Date of Incorporation: 16/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Modish Works, Nursery Lane, Sheffield, South Yorkshire, S3 8HG

 

Established in 1982, Sheffield Art Metal Ltd has its registered office in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Gill, Wendy, Chappell, Michael, Andrews, Deborah Marie for Sheffield Art Metal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Wendy 31 March 2006 - 1
ANDREWS, Deborah Marie N/A 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 28 October 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 03 June 2007
225 - Change of Accounting Reference Date 03 June 2007
287 - Change in situation or address of Registered Office 26 April 2007
287 - Change in situation or address of Registered Office 12 January 2007
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
363s - Annual Return 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 28 November 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 12 November 1996
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 15 May 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 03 November 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 16 April 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 09 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1989
288 - N/A 27 April 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1987
287 - Change in situation or address of Registered Office 29 October 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 10 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.