About

Registered Number: 01751976
Date of Incorporation: 12/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Unit C The Old Bakery, Kiln Lane, Swindon, Wiltshire, SN2 2NP

 

Based in Swindon in Wiltshire, Stainless Design Services Ltd was founded on 12 September 1983. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Nugent, Susan Mary, Nugent, Susan Mary, Nugent, Barry Thomas, Bishop, Michael James, Green, Peter Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Susan Mary 24 September 2014 - 1
BISHOP, Michael James N/A 14 September 1992 1
GREEN, Peter Anthony N/A 20 August 2004 1
Secretary Name Appointed Resigned Total Appointments
NUGENT, Susan Mary 10 June 2013 - 1
NUGENT, Barry Thomas 14 September 1992 23 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 09 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 June 2013
AP03 - Appointment of secretary 22 June 2013
TM02 - Termination of appointment of secretary 22 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 11 August 2005
AUD - Auditor's letter of resignation 01 July 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2004
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 02 January 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 27 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 10 September 1999
287 - Change in situation or address of Registered Office 14 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 26 March 1998
AUD - Auditor's letter of resignation 25 November 1997
363s - Annual Return 03 October 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 23 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 23 June 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 24 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 01 September 1993
288 - N/A 29 September 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 07 August 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 14 April 1989
RESOLUTIONS - N/A 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1989
123 - Notice of increase in nominal capital 09 January 1989
287 - Change in situation or address of Registered Office 16 November 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 18 July 1986
287 - Change in situation or address of Registered Office 18 July 1986
CERTNM - Change of name certificate 14 November 1983
MISC - Miscellaneous document 12 September 1983
NEWINC - New incorporation documents 12 September 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 March 2008 Outstanding

N/A

Fixed & floating charge 29 February 2008 Outstanding

N/A

Guarantee and debenture 29 February 2008 Outstanding

N/A

Debenture 23 August 2004 Fully Satisfied

N/A

Debenture 18 December 2003 Fully Satisfied

N/A

Debenture 15 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.