About

Registered Number: 03499709
Date of Incorporation: 27/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Albion Road, West Bromwich, West Midlands, B70 8BD

 

Having been setup in 1998, Structural Systems Ltd has its registered office in West Bromwich, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Tyers, Richard Charles Alexander, Chard, David, Curtis, Steven, Griffiths, Ian Michael, Lovering, Simon John Charles, Waller, Melville Graham Duncan. We do not know the number of employees at Structural Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYERS, Richard Charles Alexander 27 January 1998 - 1
CHARD, David 27 January 1998 14 November 2007 1
CURTIS, Steven 01 February 2011 31 January 2013 1
GRIFFITHS, Ian Michael 01 April 1999 31 August 2000 1
LOVERING, Simon John Charles 01 February 2011 31 January 2013 1
WALLER, Melville Graham Duncan 27 January 1998 09 November 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 March 2020
CS01 - N/A 26 February 2020
AA01 - Change of accounting reference date 16 December 2019
AA01 - Change of accounting reference date 04 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 20 February 2018
MR04 - N/A 16 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 18 September 2015
AA01 - Change of accounting reference date 19 June 2015
AR01 - Annual Return 10 February 2015
AUD - Auditor's letter of resignation 29 August 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 29 January 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 20 September 2013
MR05 - N/A 31 August 2013
AA01 - Change of accounting reference date 20 June 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 13 February 2012
AA01 - Change of accounting reference date 01 December 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
RESOLUTIONS - N/A 22 September 2008
169 - Return by a company purchasing its own shares 22 September 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 10 November 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 01 February 2001
395 - Particulars of a mortgage or charge 16 January 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 03 February 1999
225 - Change of Accounting Reference Date 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2014 Outstanding

N/A

Mortgage debenture 11 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.