Advanced Titanium Materials Limited

General information

Name:

Advanced Titanium Materials Ltd

Office Address:

Wilson Field Ltd, The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 06753869

Incorporation date: 2008-11-20

Dissolution date: 2022-01-19

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Advanced Titanium Materials came into being in 2008 as a company enlisted under no 06753869, located at S11 9PS Sheffield at Wilson Field Ltd, The Manor House. This firm's last known status was dissolved. Advanced Titanium Materials had been in this business field for at least 14 years.

David H. and John R. were listed as firm's directors and were managing the company from 2008 to 2022.

Executives who controlled the firm include: David H. owned 1/2 or less of company shares. John R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 20 November 2008

Latest update: 4 April 2024

David H.

Role: Secretary

Appointed: 20 November 2008

Latest update: 4 April 2024

John R.

Role: Director

Appointed: 20 November 2008

Latest update: 4 April 2024

People with significant control

David H.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
John R.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 19 June 2018
Account last made up date 31 March 2016
Confirmation statement next due date 04 December 2018
Confirmation statement last made up date 20 November 2017
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

70 Beacon Way Wincobank

Post code:

S9 1EV

City / Town:

Sheffield

HQ address,
2014

Address:

70 Beacon Way Wincobank

Post code:

S9 1EV

City / Town:

Sheffield

HQ address,
2015

Address:

70 Beacon Way Wincobank

Post code:

S9 1EV

City / Town:

Sheffield

HQ address,
2016

Address:

70 Beacon Way Wincobank

Post code:

S9 1EB

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2014

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 24450 : Other non-ferrous metal production
  • 24100 : Manufacture of basic iron and steel and of ferro-alloys
13
Company Age

Closest Companies - by postcode