ARTISAN SINTERED PRODUCTS LIMITED

Address:
Units 3-5 Northfield Industrial Estate, Greaseborough, Rotherham, South Yorkshire, S60 1RW

ARTISAN SINTERED PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00916766. The registration start date is October 2, 1967. The current status is Active.

Company Overview

Company Number 00916766
Company Name ARTISAN SINTERED PRODUCTS LIMITED
Registered Address Units 3-5 Northfield Industrial Estate
Greaseborough
Rotherham
South Yorkshire
S60 1RW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-10-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Mortgage Charges 10
Mortgage Outstanding 2
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address UNITS 3-5 NORTHFIELD INDUSTRIAL ESTATE
GREASEBOROUGH
Post Town ROTHERHAM
County SOUTH YORKSHIRE
Post Code S60 1RW

Companies with the same location

Entity Name Office Address
HARDMETAL PRODUCTS LIMITED Units 3-5 Northfield Industrial Estate, Greaseborough, Rotherham, South Yorkshire, S60 1RW

Companies with the same post code

Entity Name Office Address
HARDMETAL PRODUCTS HOLDINGS LIMITED Unit 3-5 Northfield Industrial Estate, Greasbrough, Rotherham, South Yorkshire, S60 1RW, United Kingdom
S A FLANGES LIMITED Special Alloys (northern) Ltd, Greasbrough Road, Rotherham, South Yorkshire, S60 1RW
HALLAMSHIRE HARDMETAL PRODUCTS LIMITED Units 3 - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, South Yorkshire, S60 1RW
SPECIAL ALLOYS (NORTHERN) LIMITED North Drive, Greasborough Road, Rotherham, S60 1RW
SPECIAL ALLOYS HOLDINGS LIMITED North Drive, Greasbrough Road, Rotherham, S60 1RW

Companies with the same post town

Entity Name Office Address
APEX XPRESS LIMITED 92 Fitzwilliam Road, Rotherham, S65 1PX, England
CNRS CONSULTING LTD 70 Crownhill Road, Brinsworth, Rotherham, S60 5AY, England
GARY J SMITH LIMITED 25 Birchall Avenue, Whiston, Rotherham, S60 4ED, England
JAMIE CAMPBELL LIMITED Town Hall Church Street, Wath-upon-dearne, Rotherham, S63 7RE, England
M28 SCAFFOLDING SOLUTIONS LTD 16 Caernarvon Crescent, Bolton-upon-dearne, Rotherham, S63 8DR, England
R6N LTD Rome Pizza 10b, Station Road, Treeton, Rotherham, South Yorkshire, S60 5PN, England
EADES & SON LTD 5 Prior Croft, Bolton-upon-dearne, Rotherham, S63 8FQ, England
KJ LOGISTIC SOLUTIONS LIMITED 33 Oak Tree Close, Wickersley, Rotherham, S66 2NY, England
ASM FAST FOOD LTD Alcucina, 19 Wellgate, Rotherham, South Yorkshire, S60 2LT, United Kingdom
BDE BUILDINGS LTD 32 Belvedere Parade, Bramley, Rotherham, S66 3WA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STOPFORTH, Robert Secretary (Active) 33 Mason Crescent, Richmond, Sheffield, South Yorkshire, S13 8LH /
19 September 2008
/
WILKINS, Ian Director (Active) Waltan House 1 Greystones Court, Sheffield, South Yorkshire, S26 7YR September 1952 /
1 July 2008
British /
England
Director
BRITTAIN, Dorothy Margaret Secretary (Resigned) Hawthorn Vale Mill Hill Hollow, Poynton, Stockport, Cheshire, SK12 1EJ /
/
BROOKS, Anne Secretary (Resigned) 2 Borage Close, Fairoak Gardens, Cardiff, South Glamorgan, CF2 7SJ /
14 December 1993
/
FLYNN, Peter William Secretary (Resigned) 42 Ney Street, Ashton-Under-Lyne, Lancashire, OL7 9NL /
22 February 2008
/
HATTERSLEY, Trevor Secretary (Resigned) 29 Chatsworth Road, Totley Rise, Sheffield, South Yorkshire, S17 3QG /
14 March 2001
/
KHM SECRETARIAL SERVICES LIMITED Secretary (Resigned) Old Cathedral Vicarage, Sheffield, South Yorkshire, S1 1XU /
1 July 2008
/
STEVENSON, Trevor Secretary (Resigned) 154 Sheffield Road, Woodhouse, Sheffield, S13 7EW /
21 February 2007
/
BRITTAIN, Henry William Director (Resigned) Hawthorn Vale Mill Hill Hollow, Poynton, Stockport, Cheshire, SK12 1EJ June 1922 /
British /
Chartered Accountant
BROOKS, Terence John Director (Resigned) 2 Borage Close, Fairoak Gardens, Cardiff, South Glamorgan, CF23 8SJ February 1949 /
14 December 1993
British /
Director
HANSCOMBE, Richard Director (Resigned) 20 Chartwell Drive, Lisvane, Cardiff, CF14 0EZ May 1946 /
14 December 1993
British /
Director
HATTERSLEY, Trevor Director (Resigned) 29 Chatsworth Road, Totley Rise, Sheffield, South Yorkshire, S17 3QG January 1942 /
14 March 2001
British /
Company Director
STEVENSON, Trevor Director (Resigned) 154 Sheffield Road, Woodhouse, Sheffield, S13 7EW February 1954 /
14 March 2001
British /
Director

Competitor

Search similar business entities

Post Town ROTHERHAM
Post Code S60 1RW
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.

Improve Information

Please provide details on ARTISAN SINTERED PRODUCTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches