UKBizDB.co.uk

SPECIAL STRUCTURES LAB. LIMITED

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

This company is commonly known as Special Structures Lab. Limited. The company was founded 26 years ago and was given the registration number 03512727. The firm's registered office is in ROTHERHAM. You can find them at 85, Doncaster Rd Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPECIAL STRUCTURES LAB. LIMITED
Company Number:03512727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:85, Doncaster Rd Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Doncaster Rd, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director01 February 2018Active
20 Montgomery Avenue, Nether Endge, Sheffield, S7 1NZ

Secretary09 April 1998Active
320, Petre Street, Sheffield, United Kingdom, S4 8LU

Corporate Secretary20 June 2002Active
320 Petre Street, Sheffield, S4 8LU

Corporate Secretary18 February 1998Active
85, Doncaster Rd, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director01 January 2011Active
48 Claremont Street, Rotherham, S61 2LS

Director01 April 1998Active
Newton, 3 The Avenue, Braintree, CM7 3HY

Director22 April 1998Active
320 Petre Street, Sheffield, S4 8LU

Nominee Director18 February 1998Active

People with Significant Control

Mr Phillip Rudolph Enos
Notified on:01 January 2020
Status:Active
Date of birth:September 1950
Nationality:British
Address:85, Doncaster Rd, Doncaster Road, Rotherham, S63 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Jurasz Dudziak
Notified on:18 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:85, Doncaster Rd, Doncaster Road, Rotherham, S63 7DN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.