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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH | Director | 18 April 2018 | Active |
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH | Director | 18 April 2018 | Active |
Aldengwen London Road East, Amersham, HP7 9DH | Secretary | 13 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 October 1997 | Active |
Aldengwen London Road East, Amersham, HP7 9DH | Director | 13 November 1997 | Active |
10 Nelson Close, Winchmore Hill, Amersham, HP7 0PB | Director | 13 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2022-06-21 | Gazette | Gazette filings brought up to date. | Download |
2022-06-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Gazette | Gazette filings brought up to date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.