Sss Super Alloys Limited

DataGardener
sss super alloys limited
live
Small

Sss Super Alloys Limited

05045017Private Limited With Share Capital

Newhall 1A & 1B 58 Newhall Road, Sheffield, S92QD
Incorporated

16/02/2004

Company Age

22 years

Directors

2

Employees

38

SIC Code

46720

Risk

very low risk

Company Overview

Registration, classification & business activity

Sss Super Alloys Limited (05045017) is a private limited with share capital incorporated on 16/02/2004 (22 years old) and registered in sheffield, S92QD. The company operates under SIC code 46720 and is classified as Small.

Sss super alloys has forged an unrivalled position within the oil & gas and aerospace industry regarding the distribution of nickel alloys. capable of providing a bespoke service along with comprehensive inventory levels, and holding all major oem approvals, we can support the requirements of even t...

Private Limited With Share Capital
SIC: 46720
Small
Incorporated 16/02/2004
S92QD
38 employees

Financial Overview

Total Assets

£39.25M

Liabilities

£17.03M

Net Assets

£22.22M

Turnover

£74.20M

Cash

£4.60M

Key Metrics

38

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

16

Registered

2

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Legacy
Category:Capital
Date:08-01-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-01-2019
Legacy
Category:Insolvency
Date:08-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-01-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-01-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:10-01-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:10-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Move Registers To Sail Company With New Address
Category:Address
Date:09-03-2016
Change Sail Address Company With New Address
Category:Address
Date:09-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Capital Allotment Shares
Category:Capital
Date:18-01-2016
Capital Allotment Shares
Category:Capital
Date:18-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Memorandum Articles
Category:Incorporation
Date:06-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Memorandum Articles
Category:Incorporation
Date:20-03-2014
Resolution
Category:Resolution
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:30-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Termination Director Company With Name
Category:Officers
Date:10-07-2013

Import / Export

Imports
12 Months10
60 Months51
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

Newhall 1A & 1B 58 Newhall Road, Sheffield, S92QDRegistered

Contact

448433625718
sales@sss-superalloys.com
sss-superalloys.com
Newhall 1A & 1B 58 Newhall Road, Sheffield, S92QD