UKBizDB.co.uk

STRUCTURAL STEEL SUPPLIES LIMITED

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

This company is commonly known as Structural Steel Supplies Limited. The company was founded 26 years ago and was given the registration number 03457942. The firm's registered office is in AMERSHAM. You can find them at Unit 4c Penn Street Works, Penn Street Village, Amersham, Buckinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:STRUCTURAL STEEL SUPPLIES LIMITED
Company Number:03457942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 4c Penn Street Works, Penn Street Village, Amersham, Buckinghamshire, HP7 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director18 April 2018Active
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director18 April 2018Active
Aldengwen London Road East, Amersham, HP7 9DH

Secretary13 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 October 1997Active
Aldengwen London Road East, Amersham, HP7 9DH

Director13 November 1997Active
10 Nelson Close, Winchmore Hill, Amersham, HP7 0PB

Director13 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 October 1997Active

People with Significant Control

Mr Peter Price Stephens
Notified on:18 April 2018
Status:Active
Date of birth:August 1951
Nationality:English
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas John Taylor
Notified on:30 October 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Unit 4c Penn Street Works, Amersham, HP7 0PS
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 (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
2023-03-17Address

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

Download
2023-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-17Resolution

Resolution.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-07Address

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

Download
2021-04-07Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.