About

Registered Number: 03624376
Date of Incorporation: 01/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 20 Riverside Development, Chesterton Road, Eastwood, Trading Es, Rotherham, South Yorkshire, S65 1SU

 

Based in Trading Es, Rotherham, South Yorkshire, Special Metals & Engineering Ltd was founded on 01 September 1998, it's status is listed as "Active". This company has 3 directors listed as Wright, Jayne Clare, Barber, Martyn, Wolstenholme, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLSTENHOLME, Peter 01 September 1998 17 November 1998 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Jayne Clare 17 November 1998 - 1
BARBER, Martyn 01 September 1998 17 November 1998 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 31 July 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 23 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 04 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 03 September 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.