This company is commonly known as S.s.e. Pipefittings Limited. The company was founded 23 years ago and was given the registration number 04054579. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | S.S.E. PIPEFITTINGS LIMITED |
---|---|---|
Company Number | : | 04054579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 02 July 2010 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 22 February 2016 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 25 June 2021 | Active |
27 Orchard Drive, Edenbridge, TN8 5ES | Secretary | 31 July 2009 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Secretary | 17 August 2000 | Active |
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN | Secretary | 15 September 2000 | Active |
74a Gloucester Street, Norwich, NR2 2DY | Nominee Director | 17 August 2000 | Active |
32, Chaucer Road, Royston, SG8 5AP | Director | 31 July 2009 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 31 July 2009 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 29 March 2010 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 01 December 2016 | Active |
72 Stafford Street, Norwich, NR2 3BG | Director | 06 September 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 17 August 2000 | Active |
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN | Director | 15 September 2000 | Active |
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN | Director | 15 September 2000 | Active |
Amari Copper Alloys Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Officers | Change person secretary company with change date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.