UKBizDB.co.uk

SANITARY STEEL LTD

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

This company is commonly known as Sanitary Steel Ltd. The company was founded 7 years ago and was given the registration number 10779069. The firm's registered office is in KINGSWINFORD. You can find them at 42 Camberley Road, , Kingswinford, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SANITARY STEEL LTD
Company Number:10779069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:42 Camberley Road, Kingswinford, England, DY6 8QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Camberley Road, Camberley Road, Kingswinford, England, DY6 8QP

Director26 February 2024Active
42 Camberley Road, Camberley Road, Kingswinford, England, DY6 8QP

Director15 September 2023Active
42, Camberley Road, Kingswinford, England, DY6 8QP

Director19 May 2017Active
42, Camberley Road, Kingswinford, England, DY6 8QP

Director03 September 2018Active

People with Significant Control

Mr Stephen James Tudor
Notified on:03 September 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:42, Camberley Road, Kingswinford, England, DY6 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Richard John Spooner
Notified on:19 May 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:70a, Coppice Lane, Brierley Hill, United Kingdom, DY5 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2024-02-26Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

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

Download
2022-05-01Officers

Termination director company with name termination date.

Download
2022-05-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Address

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

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.