SPECIALISED FIXINGS LIMITED
SHEFFIELD BOXGREEN LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 04794099
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,031.2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SPECIALISED FIXINGS LIMITED are www.specialisedfixings.co.uk, and www.specialised-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Fixings Limited is a Private Limited Company. The company registration number is 04794099. Specialised Fixings Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Specialised Fixings Limited is Hillsborough Works Langsett Road Sheffield S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary PERRY, Duncan has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BINNEY, Stephen Richard has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director EVANS, Colin Charles has been resigned. Director LIDGATE, Robert Stephen has been resigned. Director PERRY, Duncan has been resigned. Director PIPE, Douglas Melvyn has been resigned. Director WILLIAMS, David has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 18 November 2005

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 21 November 2011
67 years old

Resigned Directors

Secretary
PERRY, Duncan
Resigned: 18 November 2005
Appointed Date: 18 November 2003

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 18 November 2003
Appointed Date: 10 June 2003

Director
BINNEY, Stephen Richard
Resigned: 18 November 2005
Appointed Date: 18 November 2003
63 years old

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 18 November 2005
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 18 November 2005
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 18 November 2005
61 years old

Director
EVANS, Colin Charles
Resigned: 18 November 2005
Appointed Date: 17 July 2003
59 years old

Director
LIDGATE, Robert Stephen
Resigned: 18 November 2005
Appointed Date: 01 May 2004
79 years old

Director
PERRY, Duncan
Resigned: 18 November 2005
Appointed Date: 18 November 2003
58 years old

Director
PIPE, Douglas Melvyn
Resigned: 18 November 2005
Appointed Date: 18 November 2003
78 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 18 November 2005
74 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 17 July 2003
Appointed Date: 10 June 2003

SPECIALISED FIXINGS LIMITED Events

16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,031.2

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
17 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,031.2

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 68 more events
28 Nov 2003
New director appointed
13 Nov 2003
Resolutions
  • RES13 ‐ Res & appt of dirs 10/06/03

05 Aug 2003
Director resigned
05 Aug 2003
New director appointed
10 Jun 2003
Incorporation

SPECIALISED FIXINGS LIMITED Charges

30 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Assignment of life policy
Delivered: 4 February 2004
Status: Satisfied on 25 July 2005
Persons entitled: National Westminster Bank PLC
Description: Policy no CI1006553903 with scandia life on the life of…