About

Registered Number: 04332454
Date of Incorporation: 30/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Bean Road Industrial, Estate Bean Road, Tipton, West Midlands, DY4 9AQ

 

Founded in 2001, Stainless Cuts & Coils Ltd have registered office in Tipton, West Midlands, it has a status of "Active". This business has 6 directors listed as Morris, Jayne, Thornton, Wayne, Wakefield, Mark, Jennings, Jill, Sadler, Jennifer Jane, Jennings, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Wayne 04 February 2003 - 1
WAKEFIELD, Mark 04 February 2003 - 1
JENNINGS, Kevin 30 November 2001 20 May 2002 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Jayne 02 January 2008 - 1
JENNINGS, Jill 30 November 2001 20 May 2002 1
SADLER, Jennifer Jane 20 May 2002 22 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 06 May 2015
SH01 - Return of Allotment of shares 18 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 27 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 10 April 2009
395 - Particulars of a mortgage or charge 27 February 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 25 March 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 29 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 21 January 2004
287 - Change in situation or address of Registered Office 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
AA - Annual Accounts 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 17 December 2002
225 - Change of Accounting Reference Date 23 September 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
CERTNM - Change of name certificate 27 May 2002
MEM/ARTS - N/A 09 January 2002
CERTNM - Change of name certificate 04 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.