About

Registered Number: 01795956
Date of Incorporation: 29/02/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Brooks & Co, Hampton House, High Street, East Grinstead, West Sussex., RH19 3AW

 

Stainless Steel Fixings Ltd was registered on 29 February 1984 with its registered office in East Grinstead, it has a status of "Active". The companies directors are Dowe, Sarah-jane Louise, Dowe, Clive James, Dowe, Simon Edward Jonathan, Roser, Brenda Doris, Dowe, Anna Mavis, Dowe, Eric Edward, Dowe, Gary Eric, Dowe, Jonathan Charles. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWE, Clive James 19 March 1994 - 1
DOWE, Simon Edward Jonathan 19 March 1994 - 1
DOWE, Anna Mavis N/A 19 March 1994 1
DOWE, Eric Edward N/A 03 August 1996 1
DOWE, Gary Eric 19 March 1994 01 April 2007 1
DOWE, Jonathan Charles 26 April 2000 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DOWE, Sarah-Jane Louise 31 August 2019 - 1
ROSER, Brenda Doris 19 March 1994 14 October 1996 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
RESOLUTIONS - N/A 20 September 2019
PSC07 - N/A 10 September 2019
CS01 - N/A 09 September 2019
PSC04 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP03 - Appointment of secretary 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 05 September 2006
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 11 November 2003
MISC - Miscellaneous document 29 October 2003
RESOLUTIONS - N/A 27 October 2003
AA - Annual Accounts 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
123 - Notice of increase in nominal capital 31 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 05 September 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 25 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
AA - Annual Accounts 27 January 1998
363a - Annual Return 01 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
363a - Annual Return 14 November 1997
AA - Annual Accounts 02 February 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
363s - Annual Return 24 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 26 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
395 - Particulars of a mortgage or charge 31 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 17 September 1992
287 - Change in situation or address of Registered Office 21 April 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 04 September 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
395 - Particulars of a mortgage or charge 10 July 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 06 June 1986
NEWINC - New incorporation documents 29 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 1994 Fully Satisfied

N/A

Debenture 30 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.