This company is commonly known as James Bridge Steel Services Limited. The company was founded 41 years ago and was given the registration number 01705763. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | JAMES BRIDGE STEEL SERVICES LIMITED |
---|---|---|
Company Number | : | 01705763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 1983 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gilberts Green Farm, Vicarage Hill Tamworth In Arden, Solihull, B94 5EA | Secretary | 18 August 2006 | Active |
Gilberts Green Farm, Vicarage Hill Tamworth In Arden, Solihull, B94 5EA | Director | 01 October 1995 | Active |
Gilberts Green Farm Vicarage Hill, Tanworth In Arden, Solihull, B94 5EA | Director | - | Active |
9 Woodside Way, Aldridge, Walsall, WS9 0HY | Secretary | - | Active |
20 Tudor Hill, Sutton Coldfield, B73 6BH | Director | - | Active |
29 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Director | 25 March 2004 | Active |
29 Queens Road, Dudley, DY3 1HJ | Director | 25 March 2004 | Active |
Mr John Stanislaw Klimczak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gilberts Green Farm Vicarage Hill, Tanworth In Arden, Solihull, United Kingdom, B94 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Change account reference date company previous extended. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Officers | Termination director company with name termination date. | Download |
2013-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.