This company is commonly known as South Staffs Industries Limited. The company was founded 32 years ago and was given the registration number 02619655. The firm's registered office is in DUDLEY. You can find them at Churchfield House, 36 Vicar Street, Dudley, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SOUTH STAFFS INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02619655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchfield House, 36 Vicar Street, Dudley, DY2 8RG | Secretary | 01 July 2013 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 25 May 2022 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 03 February 1992 | Active |
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH | Secretary | 31 January 1992 | Active |
9 Thirlmere Walk, Amblecote, Brierley Hill, DY5 3SE | Secretary | 06 September 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 June 1991 | Active |
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH | Director | 03 February 1992 | Active |
Westing, Bromsgrove Road, Clent, Stourbridge, DY9 9RH | Director | 01 March 2000 | Active |
6 Bearcroft Avenue, Worcester, England, WR4 0DR | Director | 15 January 2018 | Active |
Flat 8 Trident Court, Handsworth Wood, Birmingham, B20 2DG | Director | 03 February 1992 | Active |
Seifton House, Seifton, Ludlow, SY8 2DH | Director | 31 January 1992 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 04 November 2019 | Active |
Churchfield House, 36 Vicar Street, Dudley, Great Britain, DY2 8RG | Director | 01 April 2009 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 June 1991 | Active |
Audnam Manufacturing Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Churchfield House, 36, Vicar Street, Dudley, United Kingdom, DY2 8RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.