UKBizDB.co.uk

D H STAINLESS LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary06 November 2019Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director25 June 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 November 2019Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary09 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 August 2001Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director09 August 2001Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director13 January 2016Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director09 August 2001Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director20 June 2018Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 November 2019Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 November 2019Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director01 July 2013Active
Unit 8a & 9 Petre Court, Petr Road, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director01 July 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 August 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Capital

Capital name of class of shares.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Capital

Capital variation of rights attached to shares.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Address

Change sail address company with old address new address.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Auditors

Auditors resignation company.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.