UKBizDB.co.uk

STAINLESS STEEL FASTENERS LIMITED

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

This company is commonly known as Stainless Steel Fasteners Limited. The company was founded 53 years ago and was given the registration number 00996214. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Currie Young Limited Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:STAINLESS STEEL FASTENERS LIMITED
Company Number:00996214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 December 1970
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:C/o Currie Young Limited Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Director01 September 2017Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director01 September 2017Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Secretary10 April 2015Active
1 Kipling Drive, Wimbledon, SW19 1TJ

Secretary01 October 1999Active
31 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary20 November 1996Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Secretary21 May 2014Active
5 Newland Gardens, Newbold, Chesterfield, S41 7BD

Secretary22 December 2000Active
Cliffhurst 46 Rectory Road, Duckmanton, Chesterfield, S44 5JP

Secretary-Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Secretary06 May 2014Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director29 September 2015Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director10 April 2015Active
12 Robin Hood Chase, Stannington, Sheffield, S6 6FH

Director10 November 2003Active
8 Alms Hill Drive, Sheffield, S11 9QY

Director-Active
1, The Rowans, Saxilby, Lincoln, England, LN1 2SP

Director30 May 2014Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director21 March 2014Active
2 Woodmancourt, Godalming, GU7 2BT

Director-Active
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ

Director-Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director17 January 2017Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director21 May 2014Active
33 Berwick Close, Walton, Chesterfield, S40 3NY

Director-Active
46 Broadway Avenue, Halesowen, B63 3DF

Director26 April 2006Active
Southbroom 22 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ

Director20 September 2002Active
Elangeni, 20 Esher Place Avenue, Esher, Surrey, KT10 8PY

Director-Active
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ

Director20 September 2002Active
5 Newland Gardens, Newbold, Chesterfield, S41 7BD

Director10 November 2003Active
Green Acre, Withybed Lane, Inkberrow, WR7 4JJ

Director26 April 2006Active
Cliffhurst 46 Rectory Road, Duckmanton, Chesterfield, S44 5JP

Director09 September 1994Active
22 Redhill Street, London, NW1 4DQ

Director-Active
11 Lindale Road, Chesterfield, S41 8JH

Director-Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director01 March 2014Active
Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

Director02 September 2016Active
8 Norton Mews, Norton, Sheffield, S8 8HN

Director21 July 1993Active
68 Baker Street, Weybridge, KT13 8AL

Corporate Director21 November 1996Active
68 Baker Street, Weybridge, KT13 8AL

Corporate Director25 May 1995Active

People with Significant Control

International Piping Products (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit C, Barton Business Park, Burton-On-Trent, England, DE13 8BX
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 (7 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
2024-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-08Address

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

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-15Address

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

Download
2018-01-11Insolvency

Liquidation disclaimer notice.

Download
2018-01-11Insolvency

Liquidation disclaimer notice.

Download
2018-01-11Insolvency

Liquidation disclaimer notice.

Download
2018-01-11Insolvency

Liquidation disclaimer notice.

Download
2018-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-10Resolution

Resolution.

Download
2017-10-25Resolution

Resolution.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-07Address

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

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-05Address

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

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.