SHEFFMED LIMITED
SHEFFIELD SHEFFMED TRADE SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2DQ

Company number 04065406
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address UNIT A, 40 CLIFTON STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 2DQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-25 ; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of SHEFFMED LIMITED are www.sheffmed.co.uk, and www.sheffmed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Rotherham Central Rail Station is 3.1 miles; to Swinton (South Yorks) Rail Station is 7.4 miles; to Mexborough Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffmed Limited is a Private Limited Company. The company registration number is 04065406. Sheffmed Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Sheffmed Limited is Unit A 40 Clifton Street Sheffield South Yorkshire S9 2dq. . MCNULTY, Alan is a Secretary of the company. HOBSON, Sonia Teresa is a Director of the company. MCNULTY, Alan is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HEELEY, Alan Henry has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HEELEY, Alan Henry has been resigned. Director MCNULTY, Alan has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MCNULTY, Alan
Appointed Date: 31 August 2004

Director
HOBSON, Sonia Teresa
Appointed Date: 30 August 2004
51 years old

Director
MCNULTY, Alan
Appointed Date: 21 February 2005
58 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Secretary
HEELEY, Alan Henry
Resigned: 27 August 2004
Appointed Date: 05 September 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Director
HEELEY, Alan Henry
Resigned: 27 August 2004
Appointed Date: 05 September 2000
79 years old

Director
MCNULTY, Alan
Resigned: 01 September 2004
Appointed Date: 05 September 2000
58 years old

Persons With Significant Control

Mr Alan Mcnulty
Notified on: 2 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Teresa Hobson
Notified on: 2 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEFFMED LIMITED Events

19 Nov 2016
Total exemption small company accounts made up to 31 August 2016
26 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25

05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4

...
... and 55 more events
04 Oct 2000
New secretary appointed;new director appointed
04 Oct 2000
Secretary resigned
04 Oct 2000
Director resigned
04 Oct 2000
Registered office changed on 04/10/00 from: 12-14 saint mary street newport salop TF10 7AB
05 Sep 2000
Incorporation

SHEFFMED LIMITED Charges

20 January 2014
Charge code 0406 5406 0007
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
20 January 2014
Charge code 0406 5406 0006
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
7 November 2013
Charge code 0406 5406 0005
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 40 clifton street sheffield. Notification of addition…
7 November 2013
Charge code 0406 5406 0004
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 38 clifton street sheffield. Notification of…
30 September 2004
Legal mortgage
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit a 40 clifton street sheffield t/no…
17 October 2003
Legal mortgage
Delivered: 18 October 2003
Status: Satisfied on 2 November 2004
Persons entitled: Hsbc Bank PLC
Description: The property known as unit a 40 clifton street sheffield…
30 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…