UKBizDB.co.uk

STOKE GALVANISING LIMITED

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Units 2 & 3, Fairway Trad Park, Widnes, Cheshire, WA8 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Croome Drive, West Kirby, Wirral, CH48 8AH

Director-Active
Nevada Lane, Burslem, Stoke-On-Trent, England, ST6 2BN

Director29 October 2019Active
10 Portleven Close, Weeping Cross, Stafford, ST17 0ET

Secretary14 January 2004Active
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

Director29 October 2019Active
2 Ash Drive, Houghton, Stafford, ST18 9EU

Director-Active
Manor Farm, Hilderstone, Stone, ST15 8SQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Address

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

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Auditors

Auditors resignation company.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-13Capital

Capital return purchase own shares.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.