Check the

RESISTALLOY TRADING LIMITED

Company
RESISTALLOY TRADING LIMITED (04983725)

RESISTALLOY TRADING

Phone: 01226 761 373
A⁺ rating

ABOUT RESISTALLOY TRADING LIMITED

Welcome to Resistalloy Trading Limited

Resistalloy reacts to today''s markets and delivers unrivalled service to supply high temperature steels and alloys in wire, strip, foil, bar, tube products and elements, including heater elements, glass Furnace elements and many more.

We are finding that Fecralloy is being used for many new projects and applications due to it''s variery of positive characteristics, which include:

A specialist company, which excels in personal service yet, responds to national and international requirements, a total global package.

KEY FINANCES

Year
2017
Assets
£431.77k ▲ £76.88k (21.66 %)
Cash
£0k ▼ £-19.35k (-100.00 %)
Liabilities
£243.84k ▲ £49.85k (25.70 %)
Net Worth
£187.93k ▲ £27.02k (16.80 %)

REGISTRATION INFO

Company name
RESISTALLOY TRADING LIMITED
Company number
04983725
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
resistalloytrading.co.uk
Phones
01226 761 373
Registered Address
STONEYGATE HOUSE, 2 GREENFIELD,
ROAD, HOLMFIRTH,
WEST YORKSHIRE,
HD9 2JT

ECONOMIC ACTIVITIES

24100
Manufacture of basic iron and steel and of ferro-alloys

LAST EVENTS

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

21 February 2008
Status
Outstanding
Delivered
26 February 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RESISTALLOY TRADING LIMITED DIRECTORS

Katie Mary Woodcock

  Acting
Appointed
03 December 2003
Occupation
Commercial Director
Role
Secretary
Nationality
British
Address
36 Wheatacre Road, Stocksbridge, Sheffield, South Yorkshire, S36 2GB
Name
WOODCOCK, Katie Mary

Mark Andrew England Woodcock

  Acting PSC
Appointed
14 February 2005
Occupation
Financial Director
Role
Director
Age
42
Nationality
British
Address
3 Brook Croft, Stocksbridge, Sheffield, United Kingdom, S36 2FY
Country Of Residence
England
Name
ENGLAND WOODCOCK, Mark Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Katie Mary Woodcock

  Acting PSC
Appointed
03 December 2003
Occupation
Commercial Director
Role
Director
Age
80
Nationality
British
Address
36 Wheatacre Road, Stocksbridge, Sheffield, South Yorkshire, S36 2GB
Country Of Residence
England
Name
WOODCOCK, Katie Mary
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Neville Woodcock

  Acting PSC
Appointed
03 December 2003
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
36 Wheatacre Road, Stocksbridge, Sheffield, South Yorkshire, S36 2GB
Country Of Residence
England
Name
WOODCOCK, Neville
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Scott Wright

  Acting PSC
Appointed
09 June 2008
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
The Ashtrees, Blackmoor Farm, Snowden Hill, Oxspring, S36 8YR
Name
WRIGHT, Scott
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

CRS LEGAL SERVICES LIMITED

  Resigned
Appointed
03 December 2003
Resigned
03 December 2003
Role
Nominee Secretary
Address
4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD
Name
CRS LEGAL SERVICES LIMITED

MC FORMATIONS LIMITED

  Resigned
Appointed
03 December 2003
Resigned
03 December 2003
Role
Nominee Director
Address
4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD
Name
MC FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.