INTEGRITY ALLOYS LIMITED
SHEFFIELD METAL SOURCE LIMITED

Hellopages » South Yorkshire » Sheffield » S35 9TG

Company number 05694705
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address 2 STARNHILL CLOSE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9TG
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 4 . The most likely internet sites of INTEGRITY ALLOYS LIMITED are www.integrityalloys.co.uk, and www.integrity-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Integrity Alloys Limited is a Private Limited Company. The company registration number is 05694705. Integrity Alloys Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Integrity Alloys Limited is 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9tg. . ANDREWS, Richard is a Secretary of the company. ANDREWS, Michael is a Director of the company. BURTON, Mark Francis is a Director of the company. Secretary WILLIAMS, Doreen has been resigned. Director MATTHEWS, Christopher Jeffrey has been resigned. Director BRODER LTD has been resigned. The company operates in "Wholesale of metals and metal ores".


integrity alloys Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANDREWS, Richard
Appointed Date: 31 January 2016

Director
ANDREWS, Michael
Appointed Date: 01 October 2008
72 years old

Director
BURTON, Mark Francis
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Secretary
WILLIAMS, Doreen
Resigned: 31 January 2016
Appointed Date: 01 February 2006

Director
MATTHEWS, Christopher Jeffrey
Resigned: 31 July 2010
Appointed Date: 18 October 2009
65 years old

Director
BRODER LTD
Resigned: 01 July 2009
Appointed Date: 01 February 2006

Persons With Significant Control

Broder Metals Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRITY ALLOYS LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 January 2016
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4

09 Feb 2016
Appointment of Mr Richard Andrews as a secretary on 31 January 2016
08 Feb 2016
Termination of appointment of Doreen Williams as a secretary on 31 January 2016
...
... and 41 more events
26 Nov 2007
Accounts for a dormant company made up to 31 January 2007
10 Jul 2007
Registered office changed on 10/07/07 from: unit 13, spartan house, 20 carlisle street sheffield S4 7LJ
20 Feb 2007
Return made up to 01/02/07; full list of members
05 Apr 2006
Accounting reference date shortened from 28/02/07 to 31/01/07
01 Feb 2006
Incorporation

INTEGRITY ALLOYS LIMITED Charges

29 October 2014
Charge code 0569 4705 0004
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 September 2010
Guarantee and fixed and floating charge
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
Guarantee & debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Guarantee and fixed and floating charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…