About

Registered Number: 01919719
Date of Incorporation: 05/06/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 92 Downing Street, Smethwick, West Midlands, B66 2PA

 

Founded in 1985, Structural Sections Ltd are based in Smethwick in West Midlands, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Benjamin N/A 23 July 2013 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 10 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD01 - Change of registered office address 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 28 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 24 February 2005
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 30 December 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 08 December 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 05 January 1995
363s - Annual Return 17 December 1993
AA - Annual Accounts 19 November 1993
288 - N/A 10 May 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 23 December 1992
288 - N/A 12 August 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 09 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
288 - N/A 10 May 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 25 January 1991
395 - Particulars of a mortgage or charge 04 July 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
RESOLUTIONS - N/A 13 October 1988
288 - N/A 15 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 November 1986
287 - Change in situation or address of Registered Office 30 October 1986
NEWINC - New incorporation documents 05 June 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2006 Outstanding

N/A

Fixed and floating charge 28 June 1990 Fully Satisfied

N/A

Debenture 13 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.