BRIDGEMILL STEEL SECTIONS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XH

Company number 05316958
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address PHOENIX WORKS, PEARTREE LANE, DUDLEY, WEST MIDLANDS, DY2 0XH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 1 January 2017 GBP 265 ; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRIDGEMILL STEEL SECTIONS LIMITED are www.bridgemillsteelsections.co.uk, and www.bridgemill-steel-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Bridgemill Steel Sections Limited is a Private Limited Company. The company registration number is 05316958. Bridgemill Steel Sections Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Bridgemill Steel Sections Limited is Phoenix Works Peartree Lane Dudley West Midlands Dy2 0xh. . BAKER, Stephen David is a Director of the company. DANKS, Andrew Peter is a Director of the company. Secretary DANKS, Gail Pearl has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANKS, Gail Pearl has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BAKER, Stephen David
Appointed Date: 20 December 2004
57 years old

Director
DANKS, Andrew Peter
Appointed Date: 11 March 2010
60 years old

Resigned Directors

Secretary
DANKS, Gail Pearl
Resigned: 11 March 2010
Appointed Date: 20 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Director
DANKS, Gail Pearl
Resigned: 11 March 2010
Appointed Date: 20 December 2004
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Persons With Significant Control

Mr Stephen David Baker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Peter Danks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BRIDGEMILL STEEL SECTIONS LIMITED Events

05 May 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 265

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 260

20 Jul 2015
Director's details changed for Andrew Peter Danks on 20 July 2015
...
... and 36 more events
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
13 Jan 2005
New secretary appointed;new director appointed
13 Jan 2005
New director appointed
20 Dec 2004
Incorporation