SOUTH YORKSHIRE DUCTING SUPPLIES LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8BX

Company number 02671387
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address 80 BURTON ROAD, SHEFFIELD, S3 8BX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of SOUTH YORKSHIRE DUCTING SUPPLIES LIMITED are www.southyorkshireductingsupplies.co.uk, and www.south-yorkshire-ducting-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.3 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Yorkshire Ducting Supplies Limited is a Private Limited Company. The company registration number is 02671387. South Yorkshire Ducting Supplies Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of South Yorkshire Ducting Supplies Limited is 80 Burton Road Sheffield S3 8bx. . REYNOLDS, Jonathan is a Director of the company. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary RAINS, Gary Martin has been resigned. Secretary REYNOLDS, Jonathan has been resigned. Nominee Director CULLEN, Shirley Joy has been resigned. Director REYNOLDS, Roger Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
REYNOLDS, Jonathan
Appointed Date: 16 December 1991
57 years old

Resigned Directors

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 16 December 1991
Appointed Date: 11 December 1991

Secretary
RAINS, Gary Martin
Resigned: 25 April 2003
Appointed Date: 16 December 1991

Secretary
REYNOLDS, Jonathan
Resigned: 22 December 2014
Appointed Date: 25 April 2003

Nominee Director
CULLEN, Shirley Joy
Resigned: 16 December 1991
Appointed Date: 11 December 1991

Director
REYNOLDS, Roger Anthony
Resigned: 28 July 2014
Appointed Date: 01 April 1992
81 years old

Persons With Significant Control

Mr Jonathan Reynolds
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SOUTH YORKSHIRE DUCTING SUPPLIES LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
02 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

17 May 2015
Termination of appointment of Jonathan Reynolds as a secretary on 22 December 2014
08 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
21 Apr 1992
New director appointed

02 Apr 1992
Accounting reference date notified as 31/05

12 Feb 1992
Director resigned;new director appointed

12 Feb 1992
Secretary resigned;new secretary appointed

16 Dec 1991
Incorporation

SOUTH YORKSHIRE DUCTING SUPPLIES LIMITED Charges

8 February 2007
Fixed and floating charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 2002
Debenture
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Fixed and floatin charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1998
Debenture
Delivered: 17 December 1998
Status: Satisfied on 25 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1992
Mortgage debenture
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…