YORKSHIRE ALLOYS LTD.
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 5EA

Company number 03534176
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address 2 CLEMENT STREET, DARNALL, SHEFFIELD, S9 5EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 20,000 . The most likely internet sites of YORKSHIRE ALLOYS LTD. are www.yorkshirealloys.co.uk, and www.yorkshire-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Rotherham Central Rail Station is 3.5 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Mexborough Rail Station is 8.5 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.Yorkshire Alloys Ltd is a Private Limited Company. The company registration number is 03534176. Yorkshire Alloys Ltd has been working since 24 March 1998. The present status of the company is Active. The registered address of Yorkshire Alloys Ltd is 2 Clement Street Darnall Sheffield S9 5ea. . HAPPS, Sarah Anne is a Secretary of the company. HAPPS, Patrick Antony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYTHGOE, Steven Albert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAPPS, Sarah Anne
Appointed Date: 24 March 1998

Director
HAPPS, Patrick Antony
Appointed Date: 24 March 1998
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1998
Appointed Date: 24 March 1998

Director
LYTHGOE, Steven Albert
Resigned: 26 November 2001
Appointed Date: 01 July 1998
68 years old

Persons With Significant Control

Yorkshire Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE ALLOYS LTD. Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000

02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000

...
... and 42 more events
26 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/98

26 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Secretary resigned
24 Mar 1998
Incorporation

YORKSHIRE ALLOYS LTD. Charges

8 May 2002
Mortgage of shares
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debentures, debenture stock, loan…
2 October 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…