SOUTH STAFFS INDUSTRIES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8RG

Company number 02619655
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address CHURCHFIELD HOUSE, 36 VICAR STREET, DUDLEY, WEST MIDLANDS, DY2 8RG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTH STAFFS INDUSTRIES LIMITED are www.southstaffsindustries.co.uk, and www.south-staffs-industries.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and four months. South Staffs Industries Limited is a Private Limited Company. The company registration number is 02619655. South Staffs Industries Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of South Staffs Industries Limited is Churchfield House 36 Vicar Street Dudley West Midlands Dy2 8rg. The company`s financial liabilities are £573.63k. It is £-140.91k against last year. The cash in hand is £845.77k. It is £-16.12k against last year. And the total assets are £1188.7k, which is £-208.81k against last year. BURROWS, David John is a Secretary of the company. HICKMAN, Christopher John is a Director of the company. Secretary CHATER, Graham Clive has been resigned. Secretary CHINN, William David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHATER, Graham Clive has been resigned. Director CHATER, Jean has been resigned. Director HICKMAN, David Christopher has been resigned. Director HICKMAN, Roger Christopher has been resigned. Director INGRAM, Scott James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


south staffs industries Key Finiance

LIABILITIES £573.63k
-20%
CASH £845.77k
-2%
TOTAL ASSETS £1188.7k
-15%
All Financial Figures

Current Directors

Secretary
BURROWS, David John
Appointed Date: 01 July 2013

Director
HICKMAN, Christopher John
Appointed Date: 03 February 1992
62 years old

Resigned Directors

Secretary
CHATER, Graham Clive
Resigned: 06 September 2007
Appointed Date: 31 January 1992

Secretary
CHINN, William David
Resigned: 01 July 2013
Appointed Date: 06 September 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 January 1992
Appointed Date: 12 June 1991

Director
CHATER, Graham Clive
Resigned: 06 September 2007
Appointed Date: 03 February 1992
66 years old

Director
CHATER, Jean
Resigned: 06 September 2007
Appointed Date: 01 March 2000
66 years old

Director
HICKMAN, David Christopher
Resigned: 07 April 2000
Appointed Date: 03 February 1992
54 years old

Director
HICKMAN, Roger Christopher
Resigned: 21 October 1998
Appointed Date: 31 January 1992
86 years old

Director
INGRAM, Scott James
Resigned: 13 November 2012
Appointed Date: 01 April 2009
49 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 January 1992
Appointed Date: 12 June 1991

SOUTH STAFFS INDUSTRIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Director's details changed for Mr Christopher John Hickman on 28 October 2015
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 83 more events
06 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Feb 1992
New director appointed

06 Feb 1992
Secretary resigned;new secretary appointed;director resigned

24 Jan 1992
Registered office changed on 24/01/92 from: 31 corsham street london N1 6DR

12 Jun 1991
Incorporation

SOUTH STAFFS INDUSTRIES LIMITED Charges

21 August 1998
Mortgage deed
Delivered: 25 August 1998
Status: Satisfied on 30 March 2007
Persons entitled: Lloyds Bank PLC
Description: 15 holbrook ave,holbrook,sheffield; syk 66729. together…
16 June 1997
Mortgage
Delivered: 19 June 1997
Status: Satisfied on 9 July 2004
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the east side of bloomfield…
22 August 1995
Mortgage
Delivered: 26 August 1995
Status: Satisfied on 9 July 2004
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the west side of bloomfield road…
30 November 1994
Single debenture
Delivered: 6 December 1994
Status: Satisfied on 9 July 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Debenture
Delivered: 2 August 1994
Status: Satisfied on 17 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…