UKBizDB.co.uk

STAINLESS STEEL SERVICES LIMITED

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

This company is commonly known as Stainless Steel Services Limited. The company was founded 29 years ago and was given the registration number 02990634. The firm's registered office is in BIRMINGHAM. You can find them at Middlemore Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STAINLESS STEEL SERVICES LIMITED
Company Number:02990634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Middlemore Road, Handsworth, Birmingham, West Midlands, B21 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlemore Road, Handsworth, Birmingham, B21 0BH

Secretary14 January 2008Active
Middlemore Road, Handsworth, Birmingham, B21 0BH

Director01 January 2019Active
Middlemore Road, Handsworth, Birmingham, B21 0BH

Director01 January 2019Active
Middlemore Road, Handsworth, Birmingham, B21 0BH

Director01 January 2019Active
Middlemore Road, Handsworth, Birmingham, B21 0BH

Director21 May 2010Active
Rose Cottage, Park Lane Harvington, Kidderminster, DY10 4LW

Secretary24 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 1994Active
Ctra. Reial, 130, 08960 Sant Just Desvern, Spain,

Director09 November 2007Active
31 Knighton Road, Little Aston, Sutton Coldfield, B74 4NX

Director30 November 1994Active
Avenida Diagonal, 482, 30, 08006, Spain,

Director09 November 2007Active
Middlemore Road, Handsworth, Birmingham, B21 0BH

Director21 May 2010Active
Ctra. Reial, 130, 08960 Sant Just Desvern, Spain,

Director09 November 2007Active
Rose Cottage, Park Lane Harvington, Kidderminster, DY10 4LW

Director24 November 1994Active
7 Greenhill Road, Wylde Green, Sutton Coldfield, B72 1DS

Director24 November 1994Active
14 Coleshaw Road, Heath Farm Norton, Stourbridge, DY8 3AS

Director30 November 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 November 1994Active

People with Significant Control

Mr Felip Boixareu Antoli
Notified on:23 December 2020
Status:Active
Date of birth:April 1961
Nationality:Spanish
Address:Middlemore Road, Birmingham, B21 0BH
Nature of control:
  • Significant influence or control
Mr Joaquim Boixareu Antoli
Notified on:23 December 2020
Status:Active
Date of birth:October 1959
Nationality:Spanish
Address:Middlemore Road, Birmingham, B21 0BH
Nature of control:
  • Significant influence or control

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person secretary company with change date.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.