UKBizDB.co.uk

STRUCTURAL SYSTEMS (UK) LIMITED

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

This company is commonly known as Structural Systems (uk) Limited. The company was founded 23 years ago and was given the registration number 04159184. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:STRUCTURAL SYSTEMS (UK) LIMITED
Company Number:04159184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 February 2001
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary14 November 2001Active
12, Collett Way, Southall, England, UB2 4SE

Director14 November 2001Active
3 Gumleaf Place, West Pennant Hills, New South Wales, Australia,

Secretary13 February 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 February 2001Active
55 Dukes Wood Drive, Gerrards Cross, SL9 7LJ

Director10 August 2006Active
Harrington House, 7 Dean Way, Great Western Industrial Park, Southall, England, UB2 4SB

Director14 November 2001Active
Harrington House, 7 Dean Way, Great Western Industrial Park, Southall, England, UB2 4SB

Director08 July 2013Active
3 Gumleaf Place, West Pennant Hills, New South Wales, Australia,

Director13 February 2001Active
Sand Banks, Water End Road, Potten End, Berkhamsted, England, HP4 2SG

Director01 April 2014Active
36, Sheepcote Dell Road, Holmer Green, High Wycombe, HP15 6TL

Director12 February 2009Active
40 Saunders Street, Mosman Park, Western Australia, Australia, FOREIGN

Director13 February 2001Active
C/O Slipform Middle East Llc, Dubai Industrial City (Dic), Building No2, 2nd Floor Office 206, Dubai, Uae,

Director14 November 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director13 February 2001Active

People with Significant Control

P.C. Harrington Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harrington House, 7 Dean Way, Southall, England, UB2 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-08-28Insolvency

Liquidation in administration progress report.

Download
2020-06-23Insolvency

Liquidation in administration extension of period.

Download
2020-02-14Insolvency

Liquidation in administration progress report.

Download
2019-10-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-05Insolvency

Liquidation in administration proposals.

Download
2019-08-05Address

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

Download
2019-08-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-20Address

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

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-02-16Officers

Change person secretary company with change date.

Download
2017-02-16Address

Move registers to sail company with new address.

Download
2017-02-16Address

Change sail address company with new address.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.