This company is commonly known as Non Standard Socket Screw Limited. The company was founded 53 years ago and was given the registration number 01008405. The firm's registered office is in BIRMINGHAM. You can find them at 360 Farm Street, Hockley, Birmingham, West Midlands. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | NON STANDARD SOCKET SCREW LIMITED |
---|---|---|
Company Number | : | 01008405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1971 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 360 Farm Street, Hockley, Birmingham, West Midlands, B19 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
360, Farm Street, Hockley, Birmingham, B19 2TZ | Secretary | 06 November 2023 | Active |
360, Farm Street, Hockley, Birmingham, B19 2TZ | Director | 06 November 2023 | Active |
360, Farm Street, Hockley, Birmingham, B19 2TZ | Director | 06 November 2023 | Active |
360, Farm Street, Hockley, Birmingham, B19 2TZ | Director | 21 November 2022 | Active |
360, Farm Street, Hockley, Birmingham, B19 2TZ | Director | 21 November 2022 | Active |
360, Farm Street, Hockley, Birmingham, England, B19 2TZ | Director | 01 December 1996 | Active |
360, Farm Street, Hockley, Birmingham, England, B19 2TZ | Director | 01 May 1992 | Active |
360, Farm Street, Hockley, Birmingham, B19 2TZ | Director | 01 March 2022 | Active |
360, Farm Street, Hockley, Birmingham, England, B19 2TZ | Secretary | 01 July 1993 | Active |
Chestnut House Gilberts Lane, Whixall, Whitchurch, SY13 2PR | Secretary | - | Active |
360, Farm Street, Hockley, Birmingham, England, B19 2TZ | Director | 23 February 2011 | Active |
336 Quinton Road, Birmingham, B17 0RE | Director | - | Active |
6 The Croft, Burntwood, WS7 8HJ | Director | - | Active |
360, Farm Street, Hockley, Birmingham, England, B19 2TZ | Director | - | Active |
21 Meadow Way, Heath Hayes, Cannock, WS12 5YG | Director | 01 January 2003 | Active |
33 Watery Lane, Keresley, Coventry, CV6 2GE | Director | - | Active |
Mrs Carole Anne White | ||
Notified on | : | 29 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | 360, Farm Street, Birmingham, B19 2TZ |
Nature of control | : |
|
Mr Melvin White | ||
Notified on | : | 29 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | 360, Farm Street, Birmingham, B19 2TZ |
Nature of control | : |
|
Mr Alan White | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Address | : | 360, Farm Street, Birmingham, B19 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type group. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type group. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.