-
-
STAINLESS BALUSTRADE SOLUTIONS LIMITED - 3 Kensworth Gate, 200-204 High St South, Dunstable, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 08932424
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Kensworth Gate
- 200-204 High St South
- Dunstable
- Bedfordshire
- LU6 3HS 3 Kensworth Gate, 200-204 High St South, Dunstable, Bedfordshire, LU6 3HS UK
Management
- Managing Directors
- HOLMES, Nicola Karen
- HOLMES, Steven
- CHRYSTIE, Luke Robert Roger
- Company secretaries
- INDIGO SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-11
- Age Of Company 2014-03-11 9 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Steven Holmes
- Mrs Nicola Karen Holmes
- Mr Steven Holmes
- Mr Luke Robert Roger Chrystie
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-10-07
- Last Date: 2021-09-23
-
STAINLESS BALUSTRADE SOLUTIONS LIMITED Company Description
- STAINLESS BALUSTRADE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08932424. Its current trading status is "live". It was registered 2014-03-11. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at 3 Kensworth Gate .
Get STAINLESS BALUSTRADE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stainless Balustrade Solutions Limited - 3 Kensworth Gate, 200-204 High St South, Dunstable, Bedfordshire, United Kingdom
- 2014-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STAINLESS BALUSTRADE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-10-12) - CS01
€ 6.00 -
change-person-director-company-with-change-date (2021-04-06) - CH01
€ 6.00 -
change-to-a-person-with-significant-control (2021-04-06) - PSC04
€ 6.00 -
mortgage-satisfy-charge-full (2021-02-10) - MR04
€ 6.00 -
mortgage-satisfy-charge-part (2021-02-05) - MR04
€ 6.00 -
mortgage-satisfy-charge-full (2021-02-05) - MR04
€ 6.00 -
accounts-with-accounts-type-total-exemption-full (2021-12-30) - AA
€ 6.00
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-28) - MR01
€ 6.00 -
mortgage-satisfy-charge-full (2020-07-08) - MR04
€ 6.00 -
change-to-a-person-with-significant-control (2020-06-26) - PSC04
€ 6.00 -
change-person-director-company-with-change-date (2020-06-26) - CH01
€ 6.00 -
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
€ 6.00 -
notification-of-a-person-with-significant-control (2020-05-18) - PSC01
€ 6.00 -
appoint-person-director-company-with-name-date (2020-05-18) - AP01
€ 6.00 -
confirmation-statement-with-no-updates (2020-09-28) - CS01
€ 6.00
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-27) - MR01
€ 6.00 -
confirmation-statement-with-no-updates (2019-09-17) - CS01
€ 6.00 -
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2019-09-23) - CS01
€ 6.00
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-17) - MR01
€ 6.00 -
confirmation-statement-with-no-updates (2018-10-04) - CS01
€ 6.00 -
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
€ 6.00
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-11) - CS01
€ 6.00 -
accounts-with-accounts-type-total-exemption-full (2017-12-30) - AA
€ 6.00
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-18) - TM01
€ 6.00 -
change-person-director-company-with-change-date (2016-05-16) - CH01
€ 6.00 -
confirmation-statement-with-updates (2016-09-11) - CS01
€ 6.00 -
change-corporate-secretary-company-with-change-date (2016-09-11) - CH04
€ 6.00 -
appoint-person-director-company-with-name-date (2016-09-11) - AP01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-10) - AR01
€ 6.00
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
€ 6.00 -
appoint-person-director-company-with-name-date (2015-07-09) - AP01
€ 6.00 -
capital-allotment-shares (2015-08-17) - SH01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
€ 6.00
keyboard_arrow_right 2014
-
incorporation-company (2014-03-11) - NEWINC
€ 6.00