Warning: file_put_contents(c/92afd2179ca02a09fdd6c3abee42dd13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stainless Handrail Systems Limited, B4 6GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAINLESS HANDRAIL SYSTEMS LIMITED

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

This company is commonly known as Stainless Handrail Systems Limited. The company was founded 18 years ago and was given the registration number 05589521. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:STAINLESS HANDRAIL SYSTEMS LIMITED
Company Number:05589521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 October 2005
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director24 November 2017Active
3 The Broches, Norton Canes, WS11 3FG

Secretary11 October 2005Active
Units E6/ E7 West Point, Middlemore Lane West, Aldridge, WS9 8BG

Director26 October 2018Active
2 Cornflower Road, Clayhanger, Walsall, WS8 7RD

Director11 October 2005Active
Units E6/ E7 West Point, Middlemore Lane West, Aldridge, WS9 8BG

Director24 November 2017Active
3 The Broches, Norton Canes, WS11 3FG

Director01 May 2008Active

People with Significant Control

Project Tristan Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Anthony Busby
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Cornflower Road, Clayhanger, Walsall, United Kingdom, WS8 7RD
Nature of control:
  • Significant influence or control

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
2022-10-26Gazette

Gazette dissolved liquidation.

Download
2022-08-15Insolvency

Liquidation miscellaneous.

Download
2022-07-26Insolvency

Liquidation in administration move to dissolution.

Download
2022-06-23Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-01Insolvency

Liquidation in administration extension of period.

Download
2022-03-29Insolvency

Liquidation in administration progress report.

Download
2022-02-16Insolvency

Liquidation in administration extension of period.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-08-28Insolvency

Liquidation in administration progress report.

Download
2021-02-23Insolvency

Liquidation in administration progress report.

Download
2021-01-20Insolvency

Liquidation in administration extension of period.

Download
2020-09-05Insolvency

Liquidation in administration progress report.

Download
2020-05-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-05Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-05Insolvency

Liquidation in administration proposals.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-28Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type small.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Change account reference date company previous shortened.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.