About

Registered Number: 06272151
Date of Incorporation: 07/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, HR4 9SL,

 

Based in Hereford, Sos Metals (UK) Ltd was established in 2007, it has a status of "Active". The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, James 31 March 2017 - 1
HASHMI, Mohammad F 01 January 2011 30 December 2013 1
LACKS, Sheila Ann 31 December 2013 12 June 2015 1
ROSE, David Lewis 31 December 2013 11 July 2017 1
SHADROW, Donald 07 June 2007 31 December 2013 1
SHADROW, Sanford 07 June 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
EDELSTYN, Paul 31 December 2013 - 1
FREEMAN-MASSEY, Janet 14 October 2015 - 1
HASHMI, Peer 06 June 2012 30 December 2013 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
AA - Annual Accounts 02 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 November 2018
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 11 December 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 28 June 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 16 December 2015
AP03 - Appointment of secretary 09 November 2015
AUD - Auditor's letter of resignation 21 September 2015
TM02 - Termination of appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 08 June 2015
AUD - Auditor's letter of resignation 11 May 2015
AA01 - Change of accounting reference date 19 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 June 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
TM02 - Termination of appointment of secretary 26 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 03 January 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
AR01 - Annual Return 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AR01 - Annual Return 30 October 2012
AP03 - Appointment of secretary 30 October 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 03 February 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
CH01 - Change of particulars for director 06 January 2012
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AD01 - Change of registered office address 09 September 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 August 2008
225 - Change of Accounting Reference Date 29 March 2008
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.