UKBizDB.co.uk

NON STANDARD SOCKET SCREW LIMITED

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

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:360 Farm Street, Hockley, Birmingham, West Midlands, B19 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
360, Farm Street, Hockley, Birmingham, B19 2TZ

Secretary06 November 2023Active
360, Farm Street, Hockley, Birmingham, B19 2TZ

Director06 November 2023Active
360, Farm Street, Hockley, Birmingham, B19 2TZ

Director06 November 2023Active
360, Farm Street, Hockley, Birmingham, B19 2TZ

Director21 November 2022Active
360, Farm Street, Hockley, Birmingham, B19 2TZ

Director21 November 2022Active
360, Farm Street, Hockley, Birmingham, England, B19 2TZ

Director01 December 1996Active
360, Farm Street, Hockley, Birmingham, England, B19 2TZ

Director01 May 1992Active
360, Farm Street, Hockley, Birmingham, B19 2TZ

Director01 March 2022Active
360, Farm Street, Hockley, Birmingham, England, B19 2TZ

Secretary01 July 1993Active
Chestnut House Gilberts Lane, Whixall, Whitchurch, SY13 2PR

Secretary-Active
360, Farm Street, Hockley, Birmingham, England, B19 2TZ

Director23 February 2011Active
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

Director01 January 2003Active
33 Watery Lane, Keresley, Coventry, CV6 2GE

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2024-01-19Accounts

Accounts with accounts type group.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type group.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type group.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.