STAINLESS PLATING LIMITED

24 Don Road 24 Don Road, South Yorkshire, S9 2UB
StatusACTIVE
Company No.00216037
CategoryPrivate Limited Company
Incorporated03 Sep 1926
Age97 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

STAINLESS PLATING LIMITED is an active private limited company with number 00216037. It was incorporated 97 years, 8 months, 19 days ago, on 03 September 1926. The company address is 24 Don Road 24 Don Road, South Yorkshire, S9 2UB.



Company Fillings

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francoise Camille Bougourd

Cessation date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Nicholas Kennedy Aldridge

Cessation date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stainless Plating Holdings Limited

Notification date: 2023-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002160370006

Charge creation date: 2023-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-23

Charge number: 002160370005

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-03

Psc name: Miss Francoise Camille Bougourd

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-03

Psc name: Mark Nicholas Kennedy Aldridge

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Sébastien Moerman

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-06

Psc name: Mr Sébastien Moerman

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francoise Camille Bougourd

Notification date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Jonathan Robbins

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mrs Elizabeth Ann Mckay

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Oct 2019

Category: Address

Type: AD04

New address: 24 Don Road Sheffield South Yorkshire S9 2UB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Sargeant

Appointment date: 2019-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Ann Mckay

Appointment date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Stolyarova

Termination date: 2019-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elena Stolyarova

Termination date: 2019-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Bushman Properties Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Robbins

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Sébastien Moerman

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-24

Psc name: Bushman Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee James Grant

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Robert Steven Adamson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Whitaker

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Grace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Mrs Elena Stolyarova

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Dall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-04

Officer name: Mrs Elena Stolyarova

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elena Stolyarova

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elena Stolyarova

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Whitaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee James Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Grove

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Whitaker

Change date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Dall

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Whitaker

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Grove

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Grove

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john potter

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john potter

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth whitaker

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed brenda grove

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Address

Type: 287

Description: Registered office changed on 13/05/03 from: queens buildings 55 queen street sheffield S1 2DX

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BOXICAN PEOPLE LIMITED

35 CAEMAWR ROAD,SWANSEA,SA6 7DX

Number:11635886
Status:ACTIVE
Category:Private Limited Company
Number:IP030592
Status:ACTIVE
Category:Industrial and Provident Society

EDWARD BARCLAY DEVELOPMENTS LIMITED

COPPICE HOUSE,TELFORD,TF7 4NA

Number:07098034
Status:ACTIVE
Category:Private Limited Company

HILEY'S COFFEE SHOP LIMITED

BOX TREES FARM STRATFORD ROAD,SOLIHULL,B94 6EA

Number:10681549
Status:ACTIVE
Category:Private Limited Company

NOMA CONSTRUCTION SERVICES LTD

15 CIRCULAR ROAD,MANCHESTER,M25 9NR

Number:09841539
Status:ACTIVE
Category:Private Limited Company

ROBERTS AGENCY LIMITED

SADOFSKYS PRINCES HOUSE,HULL,HU2 8HX

Number:09175863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source