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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE | Director | 24 June 2021 | Active |
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE | Director | 24 June 2021 | Active |
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE | Director | 24 June 2021 | Active |
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE | Director | 01 August 2021 | Active |
Toll Point, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ | Director | 31 July 2015 | Active |
Units 10 & 11 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE | Director | 31 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.