ARCHITECTURAL METALWORK INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL METALWORK INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228365

Incorporation date

26/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

12b Orgreave Close, Sheffield S13 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon01/11/2024
Sub-division of shares on 2024-04-15
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon11/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2020
Confirmation statement made on 2020-09-09 with updates
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon06/11/2019
Change of details for Mr Steven Anthony Furniss as a person with significant control on 2019-11-06
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon21/11/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon21/11/2018
Director's details changed for Mr Steven Anthony Furniss on 2018-03-30
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/08/2017
Director's details changed for Mr Ryan Michael Maddocks on 2017-08-10
dot icon10/08/2017
Secretary's details changed for Mr Ryan Michael Maddocks on 2017-08-10
dot icon10/08/2017
Change of details for Mr Ryan Michael Maddocks as a person with significant control on 2017-08-10
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Registered office address changed from Unit 12a Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP to 12B Orgreave Close Sheffield S13 9NP on 2017-01-05
dot icon22/11/2016
Registration of charge 062283650001, created on 2016-11-18
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon17/11/2014
Amended total exemption small company accounts made up to 2014-04-30
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 2013-01-30
dot icon30/01/2013
Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 2013-01-30
dot icon25/01/2013
Registered office address changed from Unit 14 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP England on 2013-01-25
dot icon24/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon22/08/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon22/08/2012
Registered office address changed from 12a Callywhite Lane Dronfield Derbyshire S18 2XP United Kingdom on 2012-08-22
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon14/06/2012
Registered office address changed from 6a Station Road Eckington Sheffield South Yorkshire S21 4FX on 2012-06-14
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/09/2011
Amended accounts made up to 2010-04-30
dot icon03/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/04/2011
Secretary's details changed for Mr Ryan Michael Maddocks on 2011-04-26
dot icon28/04/2011
Director's details changed for Ryan Michael Maddocks on 2011-04-26
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2010
Resolutions
dot icon05/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Mr Ryan Michael Maddocks on 2010-04-26
dot icon04/05/2010
Director's details changed for Ryan Michael Maddocks on 2010-04-26
dot icon04/05/2010
Director's details changed for Steven Anthony Furniss on 2010-04-26
dot icon19/02/2010
Registered office address changed from 185 Fraser Road Sheffield S8 0JP on 2010-02-19
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/07/2009
Amending 88(2)
dot icon28/07/2009
Amending 88(2)
dot icon20/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/07/2009
Secretary appointed mr ryan michael maddocks
dot icon13/07/2009
Ad 01/07/09\part-paid \gbp si 50@1=50\gbp ic 103/153\
dot icon13/07/2009
Ad 15/06/09\part-paid \gbp si 100@1=100\gbp ic 3/103\
dot icon29/04/2009
Registered office changed on 29/04/2009 from 183-185 fraser road sheffield S8 0JP
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Location of debenture register
dot icon27/04/2009
Registered office changed on 27/04/2009 from 2 rutland park sheffield south yorkshire S10 2PD
dot icon10/10/2008
Return made up to 26/04/08; full list of members
dot icon18/09/2008
Appointment terminated secretary joanne fruen
dot icon26/06/2007
Ad 26/04/07--------- £ si 2@1=2 £ ic 1/3
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon26/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.00M
-
0.00
375.78K
-
2022
39
1.33M
-
0.00
712.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/2007 - 26/04/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/2007 - 26/04/2007
67500
Mr Steven Anthony Furniss
Director
26/04/2007 - Present
3
Mr Ryan Michael Maddocks
Director
26/04/2007 - Present
4
Maddocks, Ryan Michael
Secretary
19/09/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL METALWORK INSTALLATIONS LIMITED

ARCHITECTURAL METALWORK INSTALLATIONS LIMITED is an(a) Active company incorporated on 26/04/2007 with the registered office located at 12b Orgreave Close, Sheffield S13 9NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL METALWORK INSTALLATIONS LIMITED?

toggle

ARCHITECTURAL METALWORK INSTALLATIONS LIMITED is currently Active. It was registered on 26/04/2007 .

Where is ARCHITECTURAL METALWORK INSTALLATIONS LIMITED located?

toggle

ARCHITECTURAL METALWORK INSTALLATIONS LIMITED is registered at 12b Orgreave Close, Sheffield S13 9NP.

What does ARCHITECTURAL METALWORK INSTALLATIONS LIMITED do?

toggle

ARCHITECTURAL METALWORK INSTALLATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL METALWORK INSTALLATIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.