UKBizDB.co.uk

OFFSHORE STAINLESS SUPPLIES HOLDINGS LIMITED

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

This company is commonly known as Offshore Stainless Supplies Holdings Limited. The company was founded 8 years ago and was given the registration number 09712872. The firm's registered office is in WALSALL. You can find them at Toll Point Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OFFSHORE STAINLESS SUPPLIES HOLDINGS LIMITED
Company Number:09712872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Toll Point Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director24 June 2021Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director24 June 2021Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director24 June 2021Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director01 August 2021Active
Toll Point, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ

Director31 July 2015Active
Units 10 & 11 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director31 July 2015Active

People with Significant Control

Steel Dynamics Group Limited
Notified on:24 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Belinda Jane Jones
Notified on:01 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Toll Point, Gatehouse Trading Estate, Lichfield Road, Walsall, United Kingdom, WS8 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Joyce
Notified on:01 June 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Toll Point, Gatehouse Trading Estate, Lichfield Road, Walsall, United Kingdom, WS8 6JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-05-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.