S.S. BRIGHT DRAWERS (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 5NG
Company number 01851422
Status Active
Incorporation Date 28 September 1984
Company Type Private Limited Company
Address 21A SANDYGATE ROAD, SHEFFIELD, S10 5NG
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S.S. BRIGHT DRAWERS (SHEFFIELD) LIMITED are www.ssbrightdrawerssheffield.co.uk, and www.s-s-bright-drawers-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. S S Bright Drawers Sheffield Limited is a Private Limited Company. The company registration number is 01851422. S S Bright Drawers Sheffield Limited has been working since 28 September 1984. The present status of the company is Active. The registered address of S S Bright Drawers Sheffield Limited is 21a Sandygate Road Sheffield S10 5ng. The company`s financial liabilities are £128.63k. It is £-76.79k against last year. The cash in hand is £58.72k. It is £-54.27k against last year. And the total assets are £274.12k, which is £-181.81k against last year. BARNFIELD, Maxine Jane is a Secretary of the company. BARNFIELD, Darren is a Director of the company. BARNFIELD, Michael Shaun is a Director of the company. Secretary FIRTH, Ann has been resigned. Secretary MITCHELL, Joan has been resigned. Director FIRTH, Hugh Crispin has been resigned. Director MITCHELL, Roy has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


s.s. bright drawers (sheffield) Key Finiance

LIABILITIES £128.63k
-38%
CASH £58.72k
-49%
TOTAL ASSETS £274.12k
-40%
All Financial Figures

Current Directors

Secretary
BARNFIELD, Maxine Jane
Appointed Date: 24 January 2006

Director
BARNFIELD, Darren
Appointed Date: 10 January 1997
65 years old

Director
BARNFIELD, Michael Shaun
Appointed Date: 24 January 2006
67 years old

Resigned Directors

Secretary
FIRTH, Ann
Resigned: 24 January 2006
Appointed Date: 01 April 1994

Secretary
MITCHELL, Joan
Resigned: 01 April 1994

Director
FIRTH, Hugh Crispin
Resigned: 24 January 2006
80 years old

Director
MITCHELL, Roy
Resigned: 01 April 1994
91 years old

Persons With Significant Control

Mr Darren Barnfield
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

S.S. BRIGHT DRAWERS (SHEFFIELD) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 14 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,078

11 Nov 2014
Registered office address changed from 4Th Floor St James House Vicar Lane Sheffield S1 2EX to 21a Sandygate Road Sheffield S10 5NG on 11 November 2014
...
... and 86 more events
03 Dec 1986
Return made up to 30/09/85; full list of members
03 Dec 1986
Return made up to 30/09/85; full list of members

03 Dec 1986
Return made up to 30/09/86; full list of members

03 Dec 1986
Return made up to 30/09/86; full list of members

28 Sep 1984
Incorporation

S.S. BRIGHT DRAWERS (SHEFFIELD) LIMITED Charges

1 July 2013
Charge code 0185 1422 0003
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Known as land and buildings on the south side of worthing…
21 April 1995
Mortgage debenture
Delivered: 26 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1984
Debenture
Delivered: 28 December 1984
Status: Satisfied on 12 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…