Company number 01985443
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address BACON LANE, SHEFFIELD, S9 3NH
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Jason Miller as a director on 7 March 2017; Full accounts made up to 31 May 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of SPECIAL QUALITY ALLOYS LIMITED are www.specialqualityalloys.co.uk, and www.special-quality-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Silkstone Common Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Special Quality Alloys Limited is a Private Limited Company.
The company registration number is 01985443. Special Quality Alloys Limited has been working since 04 February 1986.
The present status of the company is Active. The registered address of Special Quality Alloys Limited is Bacon Lane Sheffield S9 3nh. . BEARDSHAW, Alan Christopher is a Secretary of the company. BEARDSHAW, Alan Christopher is a Director of the company. BEARDSHAW, Alan Kenneth is a Director of the company. BEARDSHAW, Bennett John is a Director of the company. MARSHALL, Simon Gerald Scott is a Director of the company. MATTHEWS, Dean John is a Director of the company. MILLER, Jason is a Director of the company. PRYCE, Darren Michael is a Director of the company. WOOD, Raymond is a Director of the company. Secretary CAIN, James has been resigned. Director BIRCH, David has been resigned. Director GREEN, Peter has been resigned. Director STEVENS, Roderick Loudon has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".
Current Directors
Resigned Directors
Director
GREEN, Peter
Resigned: 31 August 1995
Appointed Date: 01 August 1993
82 years old
Persons With Significant Control
Mr Alan Kenneth Beardshaw
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SPECIAL QUALITY ALLOYS LIMITED Events
08 Mar 2017
Appointment of Mr Jason Miller as a director on 7 March 2017
15 Nov 2016
Full accounts made up to 31 May 2016
25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
03 Jun 2016
Termination of appointment of Roderick Loudon Stevens as a director on 8 April 2016
09 Dec 2015
Full accounts made up to 31 May 2015
...
... and 105 more events
04 Aug 1987
Secretary resigned;new secretary appointed
18 Jul 1986
Accounting reference date notified as 31/05
28 Jun 1986
Registered office changed on 28/06/86 from: 26 paradise square sheffield S1 1TU
04 Feb 1986
Certificate of incorporation
04 Feb 1986
Incorporation
10 October 2012
An omnibus guarantee and set-off agreement
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
21 August 2008
Guarantee & debenture
Delivered: 30 August 2008
Status: Satisfied
on 13 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied
on 20 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Mortgage debenture
Delivered: 23 March 1995
Status: Satisfied
on 20 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…