About

Registered Number: 00216037
Date of Incorporation: 03/09/1926 (97 years and 8 months ago)
Company Status: Active
Registered Address: 24 Don Road, Sheffield, South Yorkshire, S9 2UB

 

Founded in 1926, Stainless Plating Ltd has its registered office in South Yorkshire. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Lee James 03 June 2010 31 August 2017 1
GROVE, Brenda 02 October 2000 30 November 2009 1
MCDOWELL, Kate N/A 01 March 1994 1
POTTER, John Gerald N/A 30 June 2008 1
STOLYAROVA, Elena 05 January 2012 21 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Elizabeth Ann 11 March 2019 - 1
STOLYAROVA, Elena 05 January 2012 21 February 2019 1
WHITAKER, Kenneth 01 December 2009 05 January 2012 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AD04 - Change of location of company records to the registered office 31 October 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 24 September 2019
AP03 - Appointment of secretary 15 March 2019
TM01 - Termination of appointment of director 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 20 September 2018
PSC07 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
CS01 - N/A 29 November 2017
PSC05 - N/A 29 November 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 June 2012
CH01 - Change of particulars for director 04 May 2012
AP01 - Appointment of director 17 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 02 December 2009
AP03 - Appointment of secretary 02 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
225 - Change of Accounting Reference Date 24 November 2008
RESOLUTIONS - N/A 03 July 2008
MEM/ARTS - N/A 03 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 02 January 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 09 February 2005
395 - Particulars of a mortgage or charge 08 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 07 November 1997
395 - Particulars of a mortgage or charge 03 December 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 23 July 1996
395 - Particulars of a mortgage or charge 17 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 11 November 1994
288 - N/A 25 July 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 16 November 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 06 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 22 January 1988
287 - Change in situation or address of Registered Office 13 August 1987
AA - Annual Accounts 20 December 1986
363 - Annual Return 29 November 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 07 September 2004 Outstanding

N/A

Legal mortgage 22 November 1996 Fully Satisfied

N/A

Charge and assignment 18 July 1996 Fully Satisfied

N/A

Fixed and floating charge 10 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.