UKBizDB.co.uk

STAINLESS METRIC STOCK LIMITED

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

This company is commonly known as Stainless Metric Stock Limited. The company was founded 43 years ago and was given the registration number 01507556. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:STAINLESS METRIC STOCK LIMITED
Company Number:01507556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary06 November 2019Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director25 June 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 November 2019Active
Mullions Wiswell Lane, Whalley, Clitheroe, BB7 9AF

Secretary-Active
36 Jackskey Drive, Darwen, BB3 2LG

Secretary18 December 2007Active
11 Pendle View, Altham, Accrington, BB5 5UY

Director18 December 2007Active
Laurels House Jackys Lane, Harthill, Sheffield, S31 8XU

Director01 July 1993Active
Mullions Wiswell Lane, Whalley, Clitheroe, BB7 9AF

Director-Active
Mullions Wiswell Lane, Whalley, Clitheroe, BB7 9AF

Director-Active
7 Aysgarth Drive, Darwen, BB3 1LB

Director18 December 2007Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 November 2019Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 November 2019Active
36 Jackskey Drive, Darwen, BB3 2LG

Director18 December 2007Active

People with Significant Control

Dhs Holdings Limited
Notified on:08 November 2019
Status:Active
Country of residence:United Kingdom
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sapatoil Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bull Hill, Bolton Road, Darwen, United Kingdom, BB3 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2023-01-11Capital

Capital variation of rights attached to shares.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-01-31Address

Change sail address company with old address new address.

Download
2020-01-30Address

Move registers to sail company with new address.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.