About

Registered Number: 03622385
Date of Incorporation: 21/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit C 4, Halesfield 23, Telford, Shropshire, TF7 4NY

 

Telford Sheet Metal Ltd was registered on 21 August 1998 and are based in Shropshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Graham 22 February 2001 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 20 May 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 29 August 2016
AA01 - Change of accounting reference date 25 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 22 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 September 2011
TM01 - Termination of appointment of director 11 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 26 August 1999
395 - Particulars of a mortgage or charge 23 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.