About

Registered Number: 07547349
Date of Incorporation: 01/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

 

British Stainless Steel Association was setup in 2011. There are 22 directors listed for this company in the Companies House registry. 1-10 people work at the business. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Robert Dean 26 March 2015 - 1
HOLDSWORTH, Ian 03 April 2017 - 1
MCDERMOTT, Peter Michael 01 January 2012 - 1
THACKRAY, Richard Paul, Doctor 19 July 2018 - 1
VAN HECKE, Benoit 19 July 2018 - 1
WILLETTS, Dennis Stewart 01 January 2012 - 1
CAMPBELL, Doug 01 January 2012 21 March 2013 1
COLLINS, Timothy Charles 06 October 2016 26 June 2020 1
CUTLER, Christopher Peter, Dr 01 January 2012 03 April 2014 1
DAVIES, Peter 01 January 2012 05 May 2016 1
HARGREAVES, Graham Donald 18 May 2016 21 February 2019 1
HUGHES, James, Dr 10 November 2014 19 July 2018 1
KINNA, Alison Jane 01 January 2012 10 November 2014 1
KINSEY, Bryn Martyn 01 January 2012 26 March 2015 1
MCLELLAND, Alan Robert Andrew, Dr 26 April 2012 10 November 2014 1
ROBSON, Ian Wilson 21 March 2013 05 May 2016 1
SHARP, Jamie John 10 November 2014 04 April 2016 1
STANSFIELD, John 01 January 2012 12 November 2015 1
WARD, Nigel Boy 01 March 2011 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Robert Dean 26 June 2020 - 1
BARKER, Paul William 01 April 2013 28 August 2019 1
WARD, Nigel Boy 21 December 2011 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP03 - Appointment of secretary 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 17 March 2020
TM02 - Termination of appointment of secretary 28 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
MISC - Miscellaneous document 09 June 2014
MEM/ARTS - N/A 29 April 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 19 December 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 09 April 2013
AP03 - Appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 27 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP03 - Appointment of secretary 05 January 2012
RESOLUTIONS - N/A 03 January 2012
AA01 - Change of accounting reference date 22 March 2011
NEWINC - New incorporation documents 01 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.