UKBizDB.co.uk

STAINLESS STEEL FIXINGS LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Charter Place, 2 Orchard Way, East Grinstead, England, RH19 1SW

Secretary31 August 2019Active
Fern Hollow, Clock House Lane, Nutley, TN22 3NZ

Director19 March 1994Active
11 Burleigh Close, Crawley Down, RH10 4UX

Director19 March 1994Active
The Coach House, Warrs Hill Road, North Chailey, Lewes, BN8 4JE

Secretary14 October 1996Active
St Johns Cottage Copthorne Bank, Copthorne, Crawley, RH10 3RE

Secretary19 March 1994Active
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

Director19 March 1994Active
The Coach House, Warrs Hill Road, North Chailey, Lewes, BN8 4JE

Director26 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Address

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

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.