About

Registered Number: 01943188
Date of Incorporation: 30/08/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Maybrook House, Queensway, Halesowen, West Midlands, B63 4AH,

 

Established in 1985, Structal (UK) Ltd are based in Halesowen in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 20 directors listed as Bourdier, Walter Bruno Francois, Courau, Jean Marc, Kienlen, Dominique Charles, Patel, Rakesh, Lawton, Charles Clifford, Speirs, Louise, Tertrais, Stephane, Botalla-gambetta, Bernard, De Vivies, Francois, Huran, Jean-yves, Kosovsky, Paul, Labeille, Claude, Lara, Tony, Papin, Xavier, Pegheon, Pascal, Rinaldi, Marc, Schnoebelen, Jean-luc, Speirs, Nicholas John, Teresa, Charles, Wallut, Jean Jaques for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURDIER, Walter Bruno Francois 12 July 2017 - 1
COURAU, Jean Marc 08 May 2003 - 1
KIENLEN, Dominique Charles 10 June 1998 - 1
PATEL, Rakesh 06 May 2015 - 1
BOTALLA-GAMBETTA, Bernard 23 December 1993 03 September 1997 1
DE VIVIES, Francois 20 March 2017 11 July 2017 1
HURAN, Jean-Yves 10 June 1998 06 April 2001 1
KOSOVSKY, Paul 03 September 1997 29 November 2000 1
LABEILLE, Claude 10 June 1998 18 November 1999 1
LARA, Tony 23 December 1993 10 March 1995 1
PAPIN, Xavier 23 December 1993 03 September 1997 1
PEGHEON, Pascal 08 May 2003 31 January 2017 1
RINALDI, Marc N/A 10 June 1998 1
SCHNOEBELEN, Jean-Luc 23 December 1993 20 November 1995 1
SPEIRS, Nicholas John N/A 16 July 2003 1
TERESA, Charles 07 December 2000 08 May 2003 1
WALLUT, Jean Jaques N/A 23 December 1993 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Charles Clifford 08 May 2003 02 July 2003 1
SPEIRS, Louise N/A 31 August 2001 1
TERTRAIS, Stephane 31 August 2001 08 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 06 January 2020
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 12 January 2015
RESOLUTIONS - N/A 30 September 2014
SH01 - Return of Allotment of shares 30 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 10 October 2003
225 - Change of Accounting Reference Date 08 October 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 24 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 31 December 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 10 February 1998
AA - Annual Accounts 07 October 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 02 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 10 January 1996
287 - Change in situation or address of Registered Office 28 September 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 18 December 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
288 - N/A 29 March 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
MEM/ARTS - N/A 06 May 1992
AA - Annual Accounts 22 April 1992
RESOLUTIONS - N/A 01 April 1992
363b - Annual Return 04 February 1992
288 - N/A 03 February 1992
287 - Change in situation or address of Registered Office 09 July 1991
363a - Annual Return 09 July 1991
287 - Change in situation or address of Registered Office 10 June 1991
AA - Annual Accounts 04 June 1991
288 - N/A 10 January 1991
288 - N/A 05 November 1990
AA - Annual Accounts 31 October 1990
287 - Change in situation or address of Registered Office 16 July 1990
363 - Annual Return 17 April 1990
363 - Annual Return 17 April 1990
363 - Annual Return 17 April 1990
287 - Change in situation or address of Registered Office 21 January 1990
AA - Annual Accounts 16 June 1989
AA - Annual Accounts 11 May 1989
AC05 - N/A 05 May 1989
395 - Particulars of a mortgage or charge 29 September 1988
395 - Particulars of a mortgage or charge 21 July 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
PUC 2 - N/A 05 March 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 26 September 1988 Fully Satisfied

N/A

Mortgage debenture 18 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.