This company is commonly known as Unistrut Limited. The company was founded 52 years ago and was given the registration number 01050870. The firm's registered office is in WEST BROMWICH. You can find them at Delta Point, Greets Green Road, West Bromwich, . This company's SIC code is 24330 - Cold forming or folding.
Name | : | UNISTRUT LIMITED |
---|---|---|
Company Number | : | 01050870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta Point, Greets Green Road, West Bromwich, B70 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atkore International, Inc., 16100 S. Lathrop Avenue, Harvey, United States, | Secretary | 20 April 2015 | Active |
16100, S. Lathrop Ave., Harvey, United States, 60426 | Director | 28 September 2018 | Active |
Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL | Director | 18 July 2013 | Active |
Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL | Director | 01 December 2013 | Active |
16100, S. Lathrop Ave., Harvey, United States, 60426 | Director | 28 September 2018 | Active |
28, Preston View, Swillington, Leeds, LS26 8UG | Secretary | 12 February 2009 | Active |
Little Eaves 6, Farquhar Street, Hertford, SG14 3BP | Secretary | 21 August 1998 | Active |
16100, South Lathrop Ave, Harvey, Usa, | Secretary | 22 December 2010 | Active |
55 Downsbarn Boulevard, Downsbarn, Milton Keynes, MK14 7LL | Secretary | 19 May 1998 | Active |
Cheltenham House, Main Street, Adstock, MK18 2HT | Secretary | 21 April 1994 | Active |
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ | Secretary | 18 December 2000 | Active |
42, Ridgeway Road, Stourbridge, DY8 5UE | Secretary | 25 July 2008 | Active |
8 Brackenwood, Orton Wistow, Peterborough, PE2 6YP | Secretary | 18 March 1992 | Active |
6 Haresmoor Drive, Towcester, NN12 6HB | Secretary | 30 September 2007 | Active |
16100, S. Lathrop Avenue, Harvey, Usa, | Secretary | 31 March 2011 | Active |
10 Stewart Court, Wootton, MK43 9PH | Secretary | 01 July 1999 | Active |
16, Arley Close, Alsager, Stoke-On-Trent, ST7 2XA | Director | 21 July 2010 | Active |
16 Hampden Court, Biddenham, Bedford, MK40 4AJ | Director | - | Active |
Linbeck, Linton, Skipton, BD23 5HQ | Director | 27 March 2000 | Active |
Cobbers High Road, Cookham, SL6 9JS | Director | 01 January 1997 | Active |
27 Hazel Drive, Hollywood Wythall, Birmingham, B47 5RJ | Director | 08 August 2002 | Active |
Little Eaves 6, Farquhar Street, Hertford, SG14 3BP | Director | 01 January 1998 | Active |
86 Manchester Road, Chapel En Le Frith, High Peak, SK23 9TP | Director | 01 March 2001 | Active |
2741, N. Pine Grove Avenue, Chicago, Usa, | Director | 30 September 2008 | Active |
Bank House, Plassey, Kinnerley, Oswestry, SY10 8EE | Director | 14 May 2009 | Active |
Rivermead House Eccleshall Road, Great Bridgeford, Stafford, ST18 9SQ | Director | 27 March 2000 | Active |
1 Tyco Park, Exeter, New Hampshire, Usa, | Director | 01 November 1996 | Active |
62, Bells Lane, Wordsley, Stourbridge, DY8 5DQ | Director | 14 May 2009 | Active |
162, Santa Lane, Willow Springs, Usa, 11 60480 | Director | 10 March 2008 | Active |
C/ Pardo Bazan 14, Madrid, Spain, | Director | 01 April 2009 | Active |
16100, S. Lathrop Avenue, Harvey, United States, 60426 | Director | 16 April 2012 | Active |
1 Place Du Chateau, Vandeleville, France, 54115 | Director | 01 November 1996 | Active |
Deansmead, Park Hill, Toddington, LU5 6AW | Director | 02 August 1993 | Active |
42, Ridgeway Road, Stourbridge, DY8 5UE | Director | 30 May 2008 | Active |
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP | Director | 27 March 2000 | Active |
Allied Products Uk Limited | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL |
Nature of control | : |
|
Unistrut Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Address | Change sail address company with old address new address. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Capital | Legacy. | Download |
2016-11-22 | Capital | Capital statement capital company with date currency figure. | Download |
2016-11-22 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.