This company is commonly known as B S Stainless Limited. The company was founded 26 years ago and was given the registration number 03498714. The firm's registered office is in PRESTON. You can find them at 360 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | B S STAINLESS LIMITED |
---|---|---|
Company Number | : | 03498714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 360 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS | Director | 26 January 1998 | Active |
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS | Director | 19 July 2005 | Active |
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS | Secretary | 14 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 January 1998 | Active |
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS | Director | 20 January 2004 | Active |
4 Brownlow Terrace, Pleasington, Blackburn, BB2 5JQ | Director | 14 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 January 1998 | Active |
B S Stainless Holdings Limited | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, King Street, Manchester, England, M2 4LQ |
Nature of control | : |
|
Mr David Anthony Flannery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 360, Leach Place, Walton Summit Centre, Preston, PR5 8AS |
Nature of control | : |
|
Mr Brian Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 360, Leach Place, Walton Summit Centre, Preston, PR5 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Accounts | Change account reference date company current extended. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.