About

Registered Number: 05045017
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Newhall 1a & 1b 58 Newhall Road, Sheffield, S9 2QD,

 

Founded in 2004, Sss Super Alloys Ltd are based in Sheffield. We do not know the number of employees at this business. This business has 10 directors listed as Doyle, Anthony Edward, Jones, Andrew Edward, Naylor, Michael Andrew, Goldsmith, Andrew Stanley, Phillips, Amanda Louise, Gladstone, Toby Murray, Harvey, Ronald Vernon George, Mchugh, Stephen Paul, Parry, Richard Ioan, Scott, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Anthony Edward 06 February 2015 - 1
JONES, Andrew Edward 06 February 2015 - 1
NAYLOR, Michael Andrew 06 February 2015 - 1
GLADSTONE, Toby Murray 16 February 2004 13 February 2007 1
HARVEY, Ronald Vernon George 27 July 2009 30 September 2014 1
MCHUGH, Stephen Paul 01 March 2011 30 July 2013 1
PARRY, Richard Ioan 29 January 2009 14 February 2012 1
SCOTT, Mark 17 November 2009 05 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Andrew Stanley 18 May 2010 30 June 2011 1
PHILLIPS, Amanda Louise 30 June 2011 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
MR04 - N/A 24 June 2020
MR04 - N/A 24 June 2020
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 27 February 2019
RESOLUTIONS - N/A 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
SH19 - Statement of capital 08 January 2019
CAP-SS - N/A 08 January 2019
AP01 - Appointment of director 11 June 2018
PSC02 - N/A 11 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 24 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2018
AD04 - Change of location of company records to the registered office 10 January 2018
AD04 - Change of location of company records to the registered office 10 January 2018
PSC07 - N/A 10 January 2018
CERTNM - Change of name certificate 13 October 2017
AA - Annual Accounts 08 September 2017
MR04 - N/A 13 April 2017
MR01 - N/A 11 April 2017
MR04 - N/A 11 April 2017
MR04 - N/A 11 April 2017
MR01 - N/A 11 April 2017
AP01 - Appointment of director 08 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
MR01 - N/A 07 April 2017
CS01 - N/A 17 February 2017
MR04 - N/A 03 February 2017
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 17 June 2016
MR04 - N/A 10 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2016
AD01 - Change of registered office address 09 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
AR01 - Annual Return 23 February 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 27 October 2015
MR01 - N/A 23 October 2015
MR01 - N/A 23 October 2015
RESOLUTIONS - N/A 06 October 2015
MA - Memorandum and Articles 06 October 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 02 October 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 19 June 2014
MR01 - N/A 28 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 25 March 2014
MR01 - N/A 24 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR01 - N/A 21 March 2014
MR01 - N/A 21 March 2014
MR01 - N/A 21 March 2014
RESOLUTIONS - N/A 20 March 2014
MEM/ARTS - N/A 20 March 2014
MR01 - N/A 31 December 2013
MR01 - N/A 25 September 2013
TM01 - Termination of appointment of director 30 July 2013
MR01 - N/A 23 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 19 February 2013
SH01 - Return of Allotment of shares 18 December 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 01 May 2012
RESOLUTIONS - N/A 23 April 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 14 February 2012
AD01 - Change of registered office address 26 January 2012
MG01 - Particulars of a mortgage or charge 21 July 2011
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
TM01 - Termination of appointment of director 05 October 2010
CH01 - Change of particulars for director 02 July 2010
RESOLUTIONS - N/A 17 June 2010
CC04 - Statement of companies objects 17 June 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
MEM/ARTS - N/A 03 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
CERTNM - Change of name certificate 28 July 2009
MEM/ARTS - N/A 27 February 2009
CERTNM - Change of name certificate 19 February 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
CERTNM - Change of name certificate 20 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 11 September 2006
225 - Change of Accounting Reference Date 06 September 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 06 April 2017 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 08 October 2015 Fully Satisfied

N/A

A registered charge 23 April 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

A registered charge 18 July 2013 Fully Satisfied

N/A

A security agreement 12 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.