About

Registered Number: 04864216
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW

 

Sheffield Forgemasters Engineering Ltd was established in 2003, it's status is listed as "Active". The current directors of this company are listed as Skelton, Allan Geoffrey, Archer, Christopher Harry, Brear, Martin John, Dickson, Michael Thomas, Hinchcliffe, Victoria Jane, Kearney, Martin Gerrard, Dr, Schaffer, Volker Dieter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Christopher Harry 05 September 2008 30 January 2013 1
BREAR, Martin John 01 February 2012 14 March 2014 1
DICKSON, Michael Thomas 01 October 2009 25 July 2018 1
HINCHCLIFFE, Victoria Jane 01 August 2011 17 June 2016 1
KEARNEY, Martin Gerrard, Dr 01 October 2005 31 March 2017 1
SCHAFFER, Volker Dieter 01 October 2005 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SKELTON, Allan Geoffrey 07 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
MR01 - N/A 23 July 2020
MR01 - N/A 22 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 20 August 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 August 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 25 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 04 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA01 - Change of accounting reference date 26 March 2015
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 21 February 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 11 January 2010
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 27 July 2009
AA - Annual Accounts 02 May 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
AA - Annual Accounts 19 April 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
RESOLUTIONS - N/A 23 September 2005
CERTNM - Change of name certificate 19 September 2005
AUD - Auditor's letter of resignation 23 July 2005
RESOLUTIONS - N/A 18 July 2005
225 - Change of Accounting Reference Date 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
225 - Change of Accounting Reference Date 25 May 2004
395 - Particulars of a mortgage or charge 13 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

A registered charge 20 April 2020 Outstanding

N/A

Equipment charge 15 July 2009 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Debenture 19 September 2005 Outstanding

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Guarantee & debenture 19 September 2005 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.