Mowbray Street
Sheffield
S3 8EN
Director Name | Mr Graham Mark Hill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2018(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray Street Sheffield S3 8EN |
Director Name | Mr John Fraser McLean |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Green Shutters Main Road Grindleford Derbyshire S30 1HP |
Director Name | Mr Kenneth Cooke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Works Mowbray Street Sheffield S3 8EN |
Secretary Name | Mr Kenneth Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Works Mowbray Street Sheffield S3 8EN |
Director Name | Mrs Janet Marilyn Cooke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(11 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray Street Sheffield S3 8EN |
Website | ctwhardfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2750992 |
Telephone region | Sheffield |
Registered Address | Quality Works Mowbray Street Sheffield S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Ctw (Hardfacing) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 1991 | Delivered on: 17 June 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395- ref m 586C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 July 2013 | Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
20 July 2010 | Director's details changed for Mrs Janet Marilyn Cooke on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: quality works mowbray street sheffield S3 8EN (1 page) |
8 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
30 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members
|
25 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
21 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
17 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
27 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
4 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 September 1995 | Return made up to 20/07/95; no change of members (4 pages) |