ENERGY ALLOYS UK LIMITED
SHEFFIELD SHOO 67 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4WG

Company number 05044016
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address SUITE 3 THE QUADRANT, 99 PARKWAY AVENUE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 4WG
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 February 2017 with updates; Registration of charge 050440160008, created on 7 February 2017. The most likely internet sites of ENERGY ALLOYS UK LIMITED are www.energyalloysuk.co.uk, and www.energy-alloys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 8 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Mexborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy Alloys Uk Limited is a Private Limited Company. The company registration number is 05044016. Energy Alloys Uk Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Energy Alloys Uk Limited is Suite 3 The Quadrant 99 Parkway Avenue Sheffield South Yorkshire England S9 4wg. . WARREN, John Charles is a Director of the company. WARREN, Samuel Davis is a Director of the company. Secretary SMOTHERMAN, Barry Leath has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BOBB, Francis John has been resigned. Director JONES, Gareth Nicholas has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. Director WILLIAMS, Michael O'Merion has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
WARREN, John Charles
Appointed Date: 20 July 2015
59 years old

Director
WARREN, Samuel Davis
Appointed Date: 08 April 2004
67 years old

Resigned Directors

Secretary
SMOTHERMAN, Barry Leath
Resigned: 02 January 2010
Appointed Date: 08 August 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 08 August 2005
Appointed Date: 13 February 2004

Director
BOBB, Francis John
Resigned: 19 February 2015
Appointed Date: 17 May 2012
67 years old

Director
JONES, Gareth Nicholas
Resigned: 01 May 2009
Appointed Date: 09 September 2005
57 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 13 April 2004
Appointed Date: 13 February 2004

Director
WILLIAMS, Michael O'Merion
Resigned: 17 May 2012
Appointed Date: 01 May 2009
71 years old

Persons With Significant Control

Mr Samuel Davis Warren
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Charles Warren
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENERGY ALLOYS UK LIMITED Events

01 Mar 2017
Full accounts made up to 31 December 2015
28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
09 Feb 2017
Registration of charge 050440160008, created on 7 February 2017
09 Feb 2017
Satisfaction of charge 7 in full
30 Jan 2017
Director's details changed for Samuel Davis Warren on 30 January 2017
...
... and 74 more events
21 Apr 2004
Director resigned
21 Apr 2004
New director appointed
07 Apr 2004
Memorandum and Articles of Association
01 Apr 2004
Company name changed shoo 67 LIMITED\certificate issued on 01/04/04
13 Feb 2004
Incorporation

ENERGY ALLOYS UK LIMITED Charges

7 February 2017
Charge code 0504 4016 0008
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: The company, as continuing security for the payment…
31 October 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 11 November 2011
Status: Satisfied on 9 February 2017
Persons entitled: Ge Commercial Distribution Finance Europe Limited (Security Holder)
Description: Land lying to the south side of west bawtry road, t/no:…
26 October 2011
Charge of deposit
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £208,600 and all amounts in the future…
18 January 2010
Composite guarantee and debenture
Delivered: 22 January 2010
Status: Satisfied on 10 November 2011
Persons entitled: Bank of America Na (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Composite guarantee and debenture
Delivered: 22 January 2010
Status: Satisfied on 10 November 2011
Persons entitled: Bank of America Na (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
22 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 24 December 2009
Persons entitled: Venture Finance PLC
Description: The property at carwood road sheepbridge chesterfield t/n…
22 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 30 June 2006
Persons entitled: Lasalle Business Credit, Llc
Description: The property at carwood road sheepbridge chesterfield t/n…
22 September 2005
All assets debenture
Delivered: 28 September 2005
Status: Satisfied on 30 June 2006
Persons entitled: Bhc Interim Funding Ii, L.P.
Description: F/H property k/a land at carwood road sheepbridge…