Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSS SUPER ALLOYS LIMITED
Company Information for

SSS SUPER ALLOYS LIMITED

NEWHALL 1A & 1B, 58 NEWHALL ROAD, SHEFFIELD, S9 2QD,
Company Registration Number
05045017
Private Limited Company
Active

Company Overview

About Sss Super Alloys Ltd
SSS SUPER ALLOYS LIMITED was founded on 2004-02-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sss Super Alloys Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSS SUPER ALLOYS LIMITED
 
Legal Registered Office
NEWHALL 1A & 1B
58 NEWHALL ROAD
SHEFFIELD
S9 2QD
Other companies in EC2Y
 
Previous Names
STEMCOR SPECIAL STEELS LIMITED13/10/2017
STEMCOR METALS RECYCLING LIMITED28/07/2009
CORIMAN CONSULTING LTD20/02/2009
ALPHASTEEL SALES (EXPORTS) LIMITED22/12/2008
Filing Information
Company Number 05045017
Company ID Number 05045017
Date formed 2004-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB265491579  
Last Datalog update: 2024-05-05 06:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSS SUPER ALLOYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SSS SUPER ALLOYS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY EDWARD DOYLE
Director 2015-02-06
ANDREW EDWARD JONES
Director 2015-02-06
NANCY LOUISE JONES
Director 2018-03-01
MICHAEL ANDREW NAYLOR
Director 2015-02-06
MICHAEL ANTHONY WELDEN
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CHECKETTS
Director 2016-08-19 2017-04-06
JULIAN VERDEN
Director 2009-07-27 2017-04-06
MICHAEL GERARD BROOM
Director 2011-05-05 2016-06-30
RONALD VERNON GEORGE HARVEY
Director 2009-07-27 2014-09-30
AMANDA LOUISE PHILLIPS
Company Secretary 2011-06-30 2014-07-31
STEPHEN PAUL MCHUGH
Director 2011-03-01 2013-07-30
DAVID JOHN PAUL
Director 2004-02-16 2012-04-30
RICHARD IOAN PARRY
Director 2009-01-29 2012-02-14
TOBY MURRAY GLADSTONE
Director 2009-07-31 2011-10-30
ANDREW STANLEY GOLDSMITH
Company Secretary 2010-05-18 2011-06-30
MARK SCOTT
Director 2009-11-17 2010-10-05
AMANDA LOUISE PHILLIPS
Company Secretary 2006-11-15 2010-05-18
AMANDA LOUISE BENTLEY
Director 2009-01-06 2009-08-04
ANDREW STANLEY GOLDSMITH
Director 2009-01-06 2009-08-04
PHILIP MARTIN EDMONDS
Director 2004-02-16 2009-01-06
JULIAN VERDEN
Director 2004-02-16 2009-01-06
TOBY MURRAY GLADSTONE
Director 2004-02-16 2007-02-13
ANDREW STANLEY GOLDSMITH
Company Secretary 2004-02-16 2006-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-16 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDWARD DOYLE STEEL PLATE AND SECTIONS LIMITED Director 2013-02-21 CURRENT 1965-07-09 Liquidation
NANCY LOUISE JONES STEEL PLATE AND SECTIONS LIMITED Director 2017-12-31 CURRENT 1965-07-09 Liquidation
MICHAEL ANTHONY WELDEN STYLE INVESTMENT SERVICE LIMITED Director 2017-06-01 CURRENT 2017-04-27 Liquidation
MICHAEL ANTHONY WELDEN STYLE INVESTMENT IPR LIMITED Director 2017-06-01 CURRENT 2017-04-27 In Administration/Administrative Receiver
MICHAEL ANTHONY WELDEN CALVETON STYLE HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-30 Liquidation
MICHAEL ANTHONY WELDEN CALVETRON BRANDS LIMITED Director 2017-05-31 CURRENT 2011-02-04 In Administration/Administrative Receiver
MICHAEL ANTHONY WELDEN TEDSTONE HOLDINGS LIMITED Director 2017-04-06 CURRENT 2017-02-08 Active
MICHAEL ANTHONY WELDEN BENBANE HOLDINGS LIMITED Director 2017-04-06 CURRENT 2017-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN STEEL PLATE AND SECTIONS LIMITED Director 2017-04-06 CURRENT 1965-07-09 Liquidation
MICHAEL ANTHONY WELDEN CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN CLIFDA PRODUCTS, LIMITED Director 2016-06-02 CURRENT 1946-07-12 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
MICHAEL ANTHONY WELDEN BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD JONES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03APPOINTMENT TERMINATED, DIRECTOR NANCY LOUISE JONES
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18AD02Register inspection address changed from Mill House Forge Lane Minworth Sutton Coldfield B76 1AH England to Newhall 1a and 1B 58 Newhall Road Sheffield S9 2QD
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-17AD04Register(s) moved to registered office address Newhall 1a & 1B 58 Newhall Road Sheffield S9 2QD
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WELDEN
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170014
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 100,000
2019-01-08CAP-SSSolvency Statement dated 20/12/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-11AP01DIRECTOR APPOINTED MRS NANCY LOUISE JONES
2018-06-11PSC02Notification of Tedstone Holdings Limited as a person with significant control on 2017-04-06
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-11AD02SAIL ADDRESS CHANGED FROM: MILL HOUSE FORGE LANE MINWORTH SUTTON COLDFIELD B76 1AH ENGLAND
2018-01-11AD02SAIL ADDRESS CHANGED FROM: C/O STEMCOR HOLDINGS 2 LIMITED CITYPOINT ROPEMAKER STREET LONDON EC2Y 9ST ENGLAND
2018-01-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2018-01-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2018-01-10PSC07CESSATION OF STEMCOR EUROPEAN DISTRIBUTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-10-13CERTNMCompany name changed stemcor special steels LIMITED\certificate issued on 13/10/17
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170012
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170015
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170014
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170010
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170011
2017-04-08AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VERDEN
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHECKETTS
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170013
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 15446876
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170009
2016-08-23AP01DIRECTOR APPOINTED MR ANDREW JOHN CHECKETTS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOM
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170008
2016-03-09AD02SAIL ADDRESS CREATED
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9ST
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170009
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170007
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170012
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170006
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170005
2016-02-23AR0116/02/16 FULL LIST
2016-01-18SH0131/12/15 STATEMENT OF CAPITAL GBP 7500001
2016-01-18SH0130/06/15 STATEMENT OF CAPITAL GBP 7500001
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170012
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170011
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170010
2015-10-06MEM/ARTSARTICLES OF ASSOCIATION
2015-10-06RES01ALTER ARTICLES 22/09/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 7500001
2015-03-16AR0116/02/15 FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR ANDREW EDWARD JONES
2015-02-06AP01DIRECTOR APPOINTED MR ANTHONY EDWARD DOYLE
2015-02-06AP01DIRECTOR APPOINTED MR MICHAEL ANDREW NAYLOR
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HARVEY
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170009
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 7500001
2014-03-26AR0116/02/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170008
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170002
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170003
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450170004
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170007
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170005
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170006
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20RES01ALTER ARTICLES 06/03/2014
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170004
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170003
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCHUGH
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450170002
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBY GLADSTONE
2013-02-19AR0116/02/13 FULL LIST
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 7500001
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23RES01ADOPT ARTICLES 07/06/2010
2012-02-22AR0116/02/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRY
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM LEVEL 27, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9ST
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-30AP03SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH
2011-05-06AP01DIRECTOR APPOINTED MR MICHAEL GERARD BROOM
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL MCHUGH
2011-02-24AR0116/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY MURRAY GLADSTONE / 16/02/2011
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VERDEN / 02/07/2010
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17RES01ADOPT ARTICLES 07/06/2010
2010-05-18AP03SECRETARY APPOINTED MR ANDREW STANLEY GOLDSMITH
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0116/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IOAN PARRY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VERNON GEORGE HARVEY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 22/02/2010
2009-11-17AP01DIRECTOR APPOINTED MR MARK SCOTT
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-29288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA BENTLEY / 30/08/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GOLDSMITH
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR AMANDA BENTLEY
2009-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-31288aDIRECTOR APPOINTED MR TOBY MURRAY GLADSTONE
2009-07-30288aDIRECTOR APPOINTED MR RICHARD IOAN PARRY
2009-07-28288aDIRECTOR APPOINTED MR JULIAN VERDEN
2009-07-28288aDIRECTOR APPOINTED MR RONALD VERNON GEORGE HARVEY
2009-07-28CERTNMCOMPANY NAME CHANGED STEMCOR METALS RECYCLING LIMITED CERTIFICATE ISSUED ON 28/07/09
2009-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-19CERTNMCOMPANY NAME CHANGED CORIMAN CONSULTING LTD CERTIFICATE ISSUED ON 20/02/09
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to SSS SUPER ALLOYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSS SUPER ALLOYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding LEUMI ABL LIMITED
2017-04-06 Outstanding ASHETON CAPITAL LIMITED (AS SECURITY AGENT)
2017-04-06 Outstanding BREAL ZETA CF LIMITED
2015-10-16 Satisfied GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT AND SECURITY TRUSTEE)
2015-10-16 Satisfied GLAS TRUST CORPORATION LIMITED
2015-10-08 Satisfied NATIXIS (AS UK BORROWING BASE AGENT)
2014-04-28 Satisfied BARCLAYS BANK PLC
2014-03-24 Satisfied NATIXIS (AS UK BORROWING BASE SECURITY AGENT)
2014-03-21 Satisfied NATIXIS (AS BORROWING BASE AGENT)
2014-03-21 Satisfied BNP PARIBAS (SUISSE) SA
2014-03-21 Satisfied BNP PARIBAS (SUISSE) SA (AS COMMON SECURITY AGENT)
2013-12-19 Satisfied NATIXIS S.A. AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES
2013-09-17 Satisfied NATIXIS S.A. AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES
2013-07-18 Satisfied NATIXIS S.A. (AS SECURITY AGENT FOR THE FINANCE PARTIES)
A SECURITY AGREEMENT 2011-07-12 Satisfied NATIXIS S.A. (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of SSS SUPER ALLOYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSS SUPER ALLOYS LIMITED
Trademarks
We have not found any records of SSS SUPER ALLOYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSS SUPER ALLOYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as SSS SUPER ALLOYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSS SUPER ALLOYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SSS SUPER ALLOYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-12-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-11-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-11-0072221910Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, containing by weight >= 2,5% nickel (excl. such products of circular cross-section)
2018-11-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-10-0072221189Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel
2018-10-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-09-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-09-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-08-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-08-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-07-0072
2018-07-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-06-0072284090Bars and rods of alloy steel, other than stainless steel, only forged (excl. of high-speed steel, silico-manganese steel, tool steel, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2018-06-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-05-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-05-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-05-0075052200Wire of nickel alloys (excl. electrically insulated products)
2018-04-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-04-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-03-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-03-0072284090Bars and rods of alloy steel, other than stainless steel, only forged (excl. of high-speed steel, silico-manganese steel, tool steel, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2018-03-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-03-0075052200Wire of nickel alloys (excl. electrically insulated products)
2018-02-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-02-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2018-01-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-01-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2017-04-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSS SUPER ALLOYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSS SUPER ALLOYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.