UKBizDB.co.uk

STAINLESS KITCHEN SOLUTIONS LIMITED

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

This company is commonly known as Stainless Kitchen Solutions Limited. The company was founded 62 years ago and was given the registration number 00702513. The firm's registered office is in CANNOCK. You can find them at Unit 2 Mapel House Norton Green Lane, Norton Canes, Cannock, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STAINLESS KITCHEN SOLUTIONS LIMITED
Company Number:00702513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Mapel House Norton Green Lane, Norton Canes, Cannock, England, WS11 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor Point, Walsall Road, Norton Canes, Cannock, England, WS11 9NS

Director28 March 2018Active
13 Ruskin Avenue, Upminster, RM14 1AZ

Secretary-Active
29 Glebe Way, Hornchurch, RM11 3RR

Secretary01 October 2002Active
46 Warwick Road, Rainham, RM13 9XU

Secretary04 February 1998Active
13 Ruskin Avenue, Upminster, RM14 1AZ

Director01 March 1997Active
13 Ruskin Avenue, Upminster, RM14 1AZ

Director-Active
13 Ruskin Avenue, Upminster, RM14 1AZ

Director-Active
9, Park Lane, Langham, Colchester, England, CO4 5WR

Director31 March 2015Active
29 Glebe Way, Hornchurch, RM11 3RR

Director01 October 2003Active
Unit 2 Mapel House, Norton Green Lane, Norton Canes, Cannock, England, WS11 9SS

Director28 March 2018Active
51 Station Road, Gidea Park, Romford, RM2 6BX

Director01 October 2002Active

People with Significant Control

Mr Carl Harrison
Notified on:04 February 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:21, Ludgate, Tamworth, England, B79 7EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nigel Mason
Notified on:28 March 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Anchor Point, Walsall Road, Cannock, England, WS11 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Alfred Croney
Notified on:01 September 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:9 Park Lane Business Centre, Park Lane, Colchester, England, CO4 5WR
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Dissolution

Dissolution withdrawal application strike off company.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Address

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

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-10Dissolution

Dissolution application strike off company.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Resolution

Resolution.

Download
2019-08-05Address

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

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.