This company is commonly known as Stainless Steel Fixings Limited. The company was founded 40 years ago and was given the registration number 01795956. The firm's registered office is in EAST GRINSTEAD. You can find them at Brooks & Co, Hampton House, High Street, East Grinstead, West Sussex.. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | STAINLESS STEEL FIXINGS LIMITED |
---|---|---|
Company Number | : | 01795956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooks & Co, Hampton House, High Street, East Grinstead, West Sussex., RH19 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Charter Place, 2 Orchard Way, East Grinstead, England, RH19 1SW | Secretary | 31 August 2019 | Active |
Fern Hollow, Clock House Lane, Nutley, TN22 3NZ | Director | 19 March 1994 | Active |
11 Burleigh Close, Crawley Down, RH10 4UX | Director | 19 March 1994 | Active |
The Coach House, Warrs Hill Road, North Chailey, Lewes, BN8 4JE | Secretary | 14 October 1996 | Active |
St Johns Cottage Copthorne Bank, Copthorne, Crawley, RH10 3RE | Secretary | 19 March 1994 | Active |
37 Hurst Farm Road, East Grinstead, RH19 4DQ | Director | - | Active |
37 Hurst Farm Road, East Grinstead, RH19 4DQ | Director | - | Active |
The Mount, Coopers Green, Uckfield, TN22 3AA | Director | 19 March 1994 | Active |
The Coach House, Warrs Hill Road, North Chailey, Lewes, BN8 4JE | Director | 26 April 2000 | Active |
Mr Jonathan Charles Dowe | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Oaklands, Lymington, England, SO41 3TH |
Nature of control | : |
|
Mr Simon Edward Jonathan Dowe | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Burleigh Close, Crawley, United Kingdom, RH10 4UX |
Nature of control | : |
|
Mr Clive James Dowe | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fern Hollow, Clock House Lane, Uckfield, United Kingdom, TN22 3NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Appoint person secretary company with name date. | Download |
2019-09-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.