This company is commonly known as D H Stainless Limited. The company was founded 22 years ago and was given the registration number 04263619. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | D H STAINLESS LIMITED |
---|---|---|
Company Number | : | 04263619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 06 November 2019 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 25 June 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 06 November 2019 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 09 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 August 2001 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 09 August 2001 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 13 January 2016 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 09 August 2001 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 20 June 2018 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 06 November 2019 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 06 November 2019 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 01 July 2013 | Active |
Unit 8a & 9 Petre Court, Petr Road, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 01 July 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 August 2001 | Active |
Dhs Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 A & B Petre Court, Petre Road, Accrington, England, BB5 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Capital | Capital name of class of shares. | Download |
2022-12-29 | Incorporation | Memorandum articles. | Download |
2022-12-29 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Address | Change sail address company with old address new address. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Auditors | Auditors resignation company. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.