Active
Company Information for SAWBLAST SERVICES LIMITED
MEADOWBANK ROAD, ROTHERHAM, SOUTH YORKSHIRE, S61 2NF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SAWBLAST SERVICES LIMITED | |
Legal Registered Office | |
MEADOWBANK ROAD ROTHERHAM SOUTH YORKSHIRE S61 2NF Other companies in S61 | |
Company Number | 04903002 | |
---|---|---|
Company ID Number | 04903002 | |
Date formed | 2003-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB828747779 |
Last Datalog update: | 2024-11-05 09:32:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK CALLAGHAN |
||
PATRICK NORMAN CALLAGHAN |
||
HARRY HARTLEY |
||
RICHARD HARTLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARTLEY HAULAGE (SHEFFIELD) LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
HARTLEY HAULAGE (SHEFFIELD) LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
HARTLEY HAULAGE (SHEFFIELD) LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
HARTLEY HAULAGE (SHEFFIELD) LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Patrick Norman Callaghan on 2024-09-17 | ||
Director's details changed for Harry Hartley on 2024-09-17 | ||
Director's details changed for Richard Hartley on 2024-09-17 | ||
CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES | ||
Change of details for Richard Hartley as a person with significant control on 2023-09-17 | ||
Change of details for Harry Hartley as a person with significant control on 2023-09-17 | ||
Change of details for Patrick Norman Callaghan as a person with significant control on 2023-09-17 | ||
SECRETARY'S DETAILS CHNAGED FOR PATRICK CALLAGHAN on 2023-09-17 | ||
Director's details changed for Patrick Norman Callaghan on 2023-09-17 | ||
Director's details changed for Harry Hartley on 2023-09-17 | ||
Director's details changed for Richard Hartley on 2023-09-17 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Harry Hartley on 2019-09-01 | |
PSC04 | Change of details for Harry Hartley as a person with significant control on 2019-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PATRICK CALLAGHAN on 2016-09-01 | |
CH01 | Director's details changed for Patrick Callaghan on 2016-09-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Hartley on 2015-09-14 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CALLAGHAN / 17/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTLEY / 17/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY HARTLEY / 17/09/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: SANDERSONS STEEL WORKS NEWHALL ROAD SHEFFIELD S9 2QL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 52 PHILLIPS ROAD SHEFFIELD S6 6SF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAWBLAST SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as SAWBLAST SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |