This company is commonly known as Structural Sections Limited. The company was founded 38 years ago and was given the registration number 01919719. The firm's registered office is in SMETHWICK. You can find them at Po Box 92, Downing Street, Smethwick, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | STRUCTURAL SECTIONS LIMITED |
---|---|---|
Company Number | : | 01919719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Secretary | - | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | 10 December 2018 | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | - | Active |
Springfield Cottage, 1 Holy Cross Lane, Belbroughton, DY9 9SR | Director | - | Active |
41 Strathmore Crescent, Wombourne, Wolverhampton, WV5 9AR | Director | - | Active |
PO BOX 92, Downing Street, Smethwick, United Kingdom, B66 2PA | Director | 01 January 2009 | Active |
277 Stockport Road, Timperley, WA15 7SP | Director | 10 March 2008 | Active |
11 Castle Hills Drive, Castle Bromwich, Birmingham, B36 9BP | Director | - | Active |
18 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL | Director | - | Active |
8a Heather Court Gardens, Four Oaks, Sutton Coldfield, B74 2ST | Director | - | Active |
130 Wylde Green Road, Sutton Coldfield, B72 1JB | Director | - | Active |
107, Whetstone Lane, Walsall, WS9 0EZ | Director | 01 January 2009 | Active |
Mr Benjamin Stewart Towe | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hadley Group, Downing Street, Smethwick, England, B66 2PA |
Nature of control | : |
|
Mr Stewart Ronald Towe | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hadley Group, Downing Street, Smethwick, England, B66 2PA |
Nature of control | : |
|
Hadley Industries Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Downing Street, Smethwick, England, B66 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.