ASHURST SHEET METALS LIMITED

Register to unlock more data on OkredoRegister

ASHURST SHEET METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995085

Incorporation date

25/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century Works, Century Street, Sheffield S9 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1994)
dot icon11/02/2026
Registered office address changed from Unit J Bardwell Road Sheffield S3 8AS to Century Works Century Street Sheffield S9 5DX on 2026-02-11
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Notification of Damian Marshall as a person with significant control on 2022-02-19
dot icon28/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon17/01/2019
Notification of Dl Marshall Holdings Ltd as a person with significant control on 2018-12-28
dot icon17/01/2019
Appointment of Damian Leigh Marshall as a director on 2018-12-28
dot icon17/01/2019
Cessation of Frederick James Sanderson as a person with significant control on 2018-12-28
dot icon17/01/2019
Termination of appointment of Elaine Sanderson as a secretary on 2018-12-28
dot icon17/01/2019
Termination of appointment of Frederick James Sanderson as a director on 2018-12-28
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Registered office address changed from 22 Ashurst Road Stannington Sheffield S6 5LP on 2013-03-12
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon01/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/12/2009
Director's details changed for Frederick James Sanderson on 2009-12-20
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 25/11/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 25/11/07; full list of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 25/11/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 25/11/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 25/11/02; full list of members
dot icon28/02/2002
Partial exemption accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 25/11/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon10/03/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 25/11/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 25/11/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 25/11/97; full list of members
dot icon18/02/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 25/11/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 25/11/95; full list of members
dot icon20/02/1995
Accounting reference date notified as 31/12
dot icon30/11/1994
Secretary resigned
dot icon25/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-56.71 % *

* during past year

Cash in Bank

£34,747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
464.21K
-
0.00
80.26K
-
2022
7
473.93K
-
0.00
34.75K
-
2022
7
473.93K
-
0.00
34.75K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

473.93K £Ascended2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.75K £Descended-56.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1994 - 25/11/1994
99600
Mr Frederick James Sanderson
Director
25/11/1994 - 28/12/2018
-
Marshall, Damian Leigh
Director
28/12/2018 - Present
2
Sanderson, Elaine
Secretary
25/11/1994 - 28/12/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHURST SHEET METALS LIMITED

ASHURST SHEET METALS LIMITED is an(a) Active company incorporated on 25/11/1994 with the registered office located at Century Works, Century Street, Sheffield S9 5DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHURST SHEET METALS LIMITED?

toggle

ASHURST SHEET METALS LIMITED is currently Active. It was registered on 25/11/1994 .

Where is ASHURST SHEET METALS LIMITED located?

toggle

ASHURST SHEET METALS LIMITED is registered at Century Works, Century Street, Sheffield S9 5DX.

What does ASHURST SHEET METALS LIMITED do?

toggle

ASHURST SHEET METALS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ASHURST SHEET METALS LIMITED have?

toggle

ASHURST SHEET METALS LIMITED had 7 employees in 2022.

What is the latest filing for ASHURST SHEET METALS LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from Unit J Bardwell Road Sheffield S3 8AS to Century Works Century Street Sheffield S9 5DX on 2026-02-11.