Company NameStorage And Machinery Services Limited
DirectorKeith Arthur Senior
Company StatusActive
Company Number01713281
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Arthur Senior
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(9 years after company formation)
Appointment Duration32 years
RolePlant Dealer
Country of ResidenceEngland
Correspondence Address6b Stone Road
Coal Aston
Sheffield
South Yorkshire
S18 3AH
Director NameLeslie Stevenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(9 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2013)
RoleEngineer
Correspondence Address6 Stone Close
Coal Aston
Sheffield
South Yorkshire
S26 6SQ
Director NameMr John Summerson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(9 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2013)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Folkwood Grove
Ringinglow
Sheffield
S11 7TF
Secretary NameMr John Summerson
NationalityBritish
StatusResigned
Appointed04 May 1992(9 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2013)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Folkwood Grove
Ringinglow
Sheffield
S11 7TF

Contact

Websitequalimach.co.uk
Email address[email protected]
Telephone0114 2495400
Telephone regionSheffield

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

14 at £0.5Qualimach LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

6 July 1990Delivered on: 25 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 July 1990Delivered on: 20 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a old boiler shop at hauke street. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1989Delivered on: 12 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propety k/a old boiler shop nr to hawke street sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
7 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
9 September 2021Registered office address changed from 13 - 17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 9 September 2021 (1 page)
9 September 2021Change of details for Qualimach Limited as a person with significant control on 10 August 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
10 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
10 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
14 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
8 March 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7
(3 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7
(3 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7
(3 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7
(3 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7
(3 pages)
10 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
(3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
(3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
14 August 2013Termination of appointment of John Summerson as a director (1 page)
14 August 2013Termination of appointment of John Summerson as a secretary (1 page)
14 August 2013Termination of appointment of Leslie Stevenson as a director (1 page)
14 August 2013Termination of appointment of John Summerson as a secretary (1 page)
14 August 2013Termination of appointment of John Summerson as a director (1 page)
14 August 2013Termination of appointment of Leslie Stevenson as a director (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
29 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 January 2013Registered office address changed from C/O Qualimach Limited Hawke Street Brightside Sheffield South Yorkshire S9 2SU on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O Qualimach Limited Hawke Street Brightside Sheffield South Yorkshire S9 2SU on 23 January 2013 (1 page)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
28 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
9 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 04/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 04/05/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 May 2006Return made up to 04/05/06; full list of members (2 pages)
25 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
14 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
12 June 2002Return made up to 04/05/02; full list of members (7 pages)
12 June 2002Return made up to 04/05/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 June 1999Return made up to 04/05/99; full list of members (6 pages)
8 June 1999Return made up to 04/05/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
19 August 1997Registered office changed on 19/08/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
19 August 1997Registered office changed on 19/08/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
23 May 1997Return made up to 04/05/97; full list of members (6 pages)
23 May 1997Return made up to 04/05/97; full list of members (6 pages)
19 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
19 December 1996S-div 10/12/96 (1 page)
19 December 1996S-div 10/12/96 (1 page)
19 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 June 1996Return made up to 04/05/96; full list of members (6 pages)
13 June 1996Return made up to 04/05/96; full list of members (6 pages)
13 June 1995Return made up to 04/05/95; no change of members (4 pages)
13 June 1995Return made up to 04/05/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)