STAINLESS METRIC STOCK LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 2TT
Company number 01507556
Status Active
Incorporation Date 14 July 1980
Company Type Private Limited Company
Address BULL HILL, BOLTON ROAD, DARWEN, BLACKBURN, BB3 2TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 20,000 . The most likely internet sites of STAINLESS METRIC STOCK LIMITED are www.stainlessmetricstock.co.uk, and www.stainless-metric-stock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Stainless Metric Stock Limited is a Private Limited Company. The company registration number is 01507556. Stainless Metric Stock Limited has been working since 14 July 1980. The present status of the company is Active. The registered address of Stainless Metric Stock Limited is Bull Hill Bolton Road Darwen Blackburn Bb3 2tt. . PILKINGTON, Sandra is a Secretary of the company. BALDWIN, Paul Gerard is a Director of the company. LELIUGA, Thomas Josef is a Director of the company. PILKINGTON, Sandra is a Director of the company. Secretary JONES, Eric Wynne has been resigned. Director COWLEY, Philip Leslie has been resigned. Director JONES, Eric Wynne has been resigned. Director JONES, Patricia Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PILKINGTON, Sandra
Appointed Date: 18 December 2007

Director
BALDWIN, Paul Gerard
Appointed Date: 18 December 2007
67 years old

Director
LELIUGA, Thomas Josef
Appointed Date: 18 December 2007
67 years old

Director
PILKINGTON, Sandra
Appointed Date: 18 December 2007
59 years old

Resigned Directors

Secretary
JONES, Eric Wynne
Resigned: 18 December 2007

Director
COWLEY, Philip Leslie
Resigned: 24 October 2014
Appointed Date: 01 July 1993
78 years old

Director
JONES, Eric Wynne
Resigned: 18 December 2007
78 years old

Director
JONES, Patricia Ann
Resigned: 18 December 2007
76 years old

Persons With Significant Control

Sapatoil Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STAINLESS METRIC STOCK LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
04 Jan 2017
Accounts for a small company made up to 30 June 2016
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000

18 Dec 2015
Accounts for a small company made up to 30 June 2015
03 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000

...
... and 76 more events
19 May 1988
Return made up to 16/05/88; full list of members

15 Jun 1987
Accounts for a small company made up to 30 June 1986

15 Jun 1987
Return made up to 05/05/87; full list of members

24 May 1986
Return made up to 30/04/86; full list of members

14 Jul 1980
Certificate of incorporation

STAINLESS METRIC STOCK LIMITED Charges

16 September 2011
All assets debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 2007
Debenture
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1983
Mortgage debenture
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…