UKBizDB.co.uk

B S STAINLESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:360 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS

Director26 January 1998Active
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS

Director19 July 2005Active
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS

Secretary14 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 January 1998Active
360, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS

Director20 January 2004Active
4 Brownlow Terrace, Pleasington, Blackburn, BB2 5JQ

Director14 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-05-13Accounts

Change account reference date company current extended.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.