About

Registered Number: 02330480
Date of Incorporation: 21/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Findel Works, Landywood Lane, Cheslyn Hay, Walsall, West Midlands, WS6 7AJ

 

Established in 1988, Traditional Structures Ltd have registered office in Walsall in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAINSBY, Lawrence Charles 01 February 2006 - 1
DUGGAN, James Collin 01 February 2006 31 August 2013 1
KELSALL, Philip 01 February 2006 30 September 2018 1
MOSELEY, Kenneth George 01 February 2006 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 April 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 April 2017
RP04TM01 - N/A 24 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 April 2012
AD04 - Change of location of company records to the registered office 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG01 - Particulars of a mortgage or charge 23 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 31 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 29 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 27 May 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 04 May 2000
287 - Change in situation or address of Registered Office 26 April 2000
AUD - Auditor's letter of resignation 30 November 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 21 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 12 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 10 May 1993
287 - Change in situation or address of Registered Office 04 May 1993
395 - Particulars of a mortgage or charge 29 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 20 June 1992
363a - Annual Return 12 May 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
287 - Change in situation or address of Registered Office 05 September 1989
RESOLUTIONS - N/A 27 January 1989
123 - Notice of increase in nominal capital 27 January 1989
RESOLUTIONS - N/A 26 January 1989
CERTNM - Change of name certificate 26 January 1989
287 - Change in situation or address of Registered Office 26 January 1989
288 - N/A 26 January 1989
288 - N/A 26 January 1989
CERTNM - Change of name certificate 26 January 1989
NEWINC - New incorporation documents 21 December 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 June 2011 Fully Satisfied

N/A

Legal charge 21 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.