About

Registered Number: 07111650
Date of Incorporation: 23/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: C/O Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, HR4 9SL,

 

Sos Metals (Europe) Holdings Ltd was registered on 23 December 2009 and are based in Hereford, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Edelstyn, Paul, Freeman-massey, Janet, Lacks, Sheila Ann, Edelstyn, Paul in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDELSTYN, Paul 08 October 2014 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
EDELSTYN, Paul 31 December 2013 - 1
FREEMAN-MASSEY, Janet 14 October 2015 - 1
LACKS, Sheila Ann 31 December 2013 12 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 11 June 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 07 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 28 June 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 January 2016
AA01 - Change of accounting reference date 16 December 2015
AP03 - Appointment of secretary 09 November 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
RP04 - N/A 19 May 2015
AR01 - Annual Return 19 January 2015
AA01 - Change of accounting reference date 19 January 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 26 February 2014
AP03 - Appointment of secretary 26 February 2014
AP03 - Appointment of secretary 26 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 25 May 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
NEWINC - New incorporation documents 23 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.