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.
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 |
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 |
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 |