M & J Engineering Special Alloy Machining Ltd

General information

Name:

M & J Engineering Special Alloy Machining Limited

Office Address:

39 Finchwell Road S13 9AS Sheffield

Number: 08354091

Incorporation date: 2013-01-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as M & J Engineering Special Alloy Machining Ltd. The firm first started eleven years ago and was registered under 08354091 as its reg. no. This headquarters of this company is located in Sheffield. You may visit them at 39 Finchwell Road. This company's Standard Industrial Classification Code is 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. Its latest filed accounts documents describe the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-01-06.

Right now, this particular limited company is guided by 1 director: David F., who was assigned this position on 2013-01-10. The following limited company had been overseen by John F. up until August 2017. As a follow-up a different director, namely Martin F. resigned in August 2017.

Executives who have control over the firm are as follows: Claire F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 10 January 2013

Latest update: 22 January 2024

People with significant control

Claire F.
Notified on 22 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John F.
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin F.
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 09 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 25 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/01/06 (CS01)
filed on: 6th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2015

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2016

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2015

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)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
11
Company Age

Closest Companies - by postcode