This company is commonly known as South Staffordshire Plc. The company was founded 22 years ago and was given the registration number 04295398. The firm's registered office is in WALSALL. You can find them at Green Lane, , Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | SOUTH STAFFORDSHIRE PLC |
---|---|---|
Company Number | : | 04295398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Green Lane, Walsall, West Midlands, WS2 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Lane, Walsall, WS2 7PD | Secretary | 14 March 2020 | Active |
Rex House, 4th Floor, 4-12 Regent Street, London, England, SW1Y 4PE | Director | 03 July 2018 | Active |
Green Lane, Walsall, WS2 7PD | Director | 30 October 2020 | Active |
Oakdene Advisory, 1-2 Great Farm Barnes, West Woodhay, Newbury, England, RG20 0BP | Director | 03 July 2018 | Active |
Green Lane, Walsall, WS2 7PD | Director | 29 September 2023 | Active |
Green Lane, Walsall, WS2 7PD | Director | 29 April 2020 | Active |
Green Lane, Walsall, WS2 7PD | Secretary | 10 May 2019 | Active |
Green Lane, Walsall, WS2 7PD | Secretary | 30 April 2010 | Active |
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL | Secretary | 01 October 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 September 2001 | Active |
1, Cabot Square, Canary Wharf, London, United Kingdom, E14 5QJ | Director | 30 July 2013 | Active |
Green Lane, Walsall, WS2 7PD | Director | 14 November 2007 | Active |
Green Lane, Walsall, WS2 7PD | Director | 26 March 2010 | Active |
Green Lane, Walsall, WS2 7PD | Director | 25 November 2022 | Active |
19 Driffold, Sutton Coldfield, B73 6HT | Director | 23 April 2002 | Active |
Maple House /454, Dunford Road, Hade Edge, Holmfirth, HD9 2RT | Director | 06 April 2004 | Active |
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 30 July 2013 | Active |
24 Chapel Street, London, SW1X 7BY | Director | 06 April 2004 | Active |
341 East 18th Street, New York, Usa, NY 10003 | Director | 26 November 2007 | Active |
Woodlands Hall, Glazeley, Bridgnorth, WV16 6AB | Director | 06 April 2004 | Active |
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF | Director | 01 December 2005 | Active |
Brook Cottage, Common Lane, Bednall, ST17 0SF | Director | 23 April 2002 | Active |
The Chapel House, Binton, Stratford Upon Avon, CV37 9TN | Director | 06 April 2004 | Active |
2-6-1, Marunouchi, Chiyoda Ku, Japan, | Director | 01 April 2022 | Active |
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 30 July 2013 | Active |
Suite Flat 12, 28 Cranley Gardens, London, SW7 3DD | Director | 25 September 2006 | Active |
Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD | Director | 19 October 2017 | Active |
Green Lane, Walsall, WS2 7PD | Director | 26 June 2020 | Active |
Green Lane, Walsall, WS2 7PD | Director | 29 April 2020 | Active |
141 Court Oak Road, Harborne, Birmingham, B17 9AA | Director | 26 November 2007 | Active |
Green Lane, Walsall, WS2 7PD | Director | 03 July 2018 | Active |
Green Lane, Walsall, WS2 7PD | Director | 04 December 2003 | Active |
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF | Director | 01 October 2001 | Active |
49 Borrowcop Lane, Lichfield, WS14 9DG | Director | 23 April 2002 | Active |
Green Lane, Walsall, WS2 7PD | Director | 14 November 2007 | Active |
Hydriades Limited | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD |
Nature of control | : |
|
Aquainvest Acquisitions Limited | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD |
Nature of control | : |
|
Aquainvest Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type group. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.