This company is commonly known as Stoke Galvanising Limited. The company was founded 35 years ago and was given the registration number 02313414. The firm's registered office is in WIDNES. You can find them at Units 2 & 3, Fairway Trad Park, Widnes, Cheshire. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | STOKE GALVANISING LIMITED |
---|---|---|
Company Number | : | 02313414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 & 3, Fairway Trad Park, Widnes, Cheshire, WA8 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Croome Drive, West Kirby, Wirral, CH48 8AH | Director | - | Active |
Nevada Lane, Burslem, Stoke-On-Trent, England, ST6 2BN | Director | 29 October 2019 | Active |
10 Portleven Close, Weeping Cross, Stafford, ST17 0ET | Secretary | 14 January 2004 | Active |
2 Ash Drive, Houghton, Stafford, ST18 9EU | Secretary | - | Active |
Brackenwood, Burston, Stafford, ST18 0DS | Director | - | Active |
Units 2 & 3, Fairway Trad Park, Widnes, WA8 0NZ | Director | 29 October 2019 | Active |
2 Ash Drive, Houghton, Stafford, ST18 9EU | Director | - | Active |
Manor Farm, Hilderstone, Stone, ST15 8SQ | Director | - | Active |
Widnes Galvanising Limited | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 2 & 3 Fairway Trading Park, Ditton Road, Widnes, England, WA8 0NZ |
Nature of control | : |
|
Mr Anthony Duncan Smith | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nevada Lane, Burslem, Stoke-On-Trent, England, ST6 2BN |
Nature of control | : |
|
Mr Anthony Duncan Smith | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stoke Galvanising Ltd, Hot Lane, Stoke-On-Trent, England, ST6 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Accounts | Change account reference date company previous extended. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Auditors | Auditors resignation company. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Capital | Capital return purchase own shares. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.