UKBizDB.co.uk

SOUTH STAFFS INDUSTRIES LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfield House, 36 Vicar Street, Dudley, DY2 8RG

Secretary01 July 2013Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director25 May 2022Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director03 February 1992Active
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH

Secretary31 January 1992Active
9 Thirlmere Walk, Amblecote, Brierley Hill, DY5 3SE

Secretary06 September 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 June 1991Active
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH

Director03 February 1992Active
Westing, Bromsgrove Road, Clent, Stourbridge, DY9 9RH

Director01 March 2000Active
6 Bearcroft Avenue, Worcester, England, WR4 0DR

Director15 January 2018Active
Flat 8 Trident Court, Handsworth Wood, Birmingham, B20 2DG

Director03 February 1992Active
Seifton House, Seifton, Ludlow, SY8 2DH

Director31 January 1992Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director04 November 2019Active
Churchfield House, 36 Vicar Street, Dudley, Great Britain, DY2 8RG

Director01 April 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 June 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.