About

Registered Number: 04883675
Date of Incorporation: 01/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW

 

Sheffield Forgemasters International Ltd was setup in 2003, it has a status of "Active". There are 4 directors listed as Skelton, Allan Geoffrey, Duggins, David Kenneth, Smith, Colin Peter, Bolton, Jonathan Martin for Sheffield Forgemasters International Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGINS, David Kenneth 22 November 2016 - 1
SMITH, Colin Peter 25 October 2018 - 1
BOLTON, Jonathan Martin 01 July 2016 16 November 2017 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
MR04 - N/A 26 June 2020
MR01 - N/A 22 April 2020
PSC04 - N/A 11 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 13 September 2018
PSC02 - N/A 13 September 2018
TM01 - Termination of appointment of director 10 September 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 25 July 2018
RESOLUTIONS - N/A 24 July 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 27 January 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 08 January 2016
MR01 - N/A 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA01 - Change of accounting reference date 26 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AD04 - Change of location of company records to the registered office 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 14 December 2009
395 - Particulars of a mortgage or charge 27 July 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 27 September 2007
MEM/ARTS - N/A 14 September 2007
RESOLUTIONS - N/A 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
169 - Return by a company purchasing its own shares 14 August 2007
RESOLUTIONS - N/A 06 July 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
123 - Notice of increase in nominal capital 05 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
AUD - Auditor's letter of resignation 23 July 2005
MEM/ARTS - N/A 21 July 2005
RESOLUTIONS - N/A 18 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
225 - Change of Accounting Reference Date 15 July 2005
CERTNM - Change of name certificate 14 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
225 - Change of Accounting Reference Date 25 May 2004
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 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

A registered charge 04 January 2016 Outstanding

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

Equipment charge 15 July 2009 Outstanding

N/A

Pledge agreement 08 September 2008 Outstanding

N/A

Debenture 19 September 2005 Outstanding

N/A

Guarantee & debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.