About

Registered Number: 05587863
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 Rural Enterprise Centre, Eco Park Road, Ludlow, Shropshire, SY8 1FF

 

Based in Ludlow, Stainless Wire Supplies Ltd was founded on 10 October 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the Stainless Wire Supplies Ltd. There are 3 directors listed as Littleton, Pamela, Littleton, Pamela Doris, Littleton, Robert Clive for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLETON, Pamela Doris 05 August 2011 - 1
LITTLETON, Robert Clive 18 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLETON, Pamela 18 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 10 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.