STRUCTURAL & MECHANICAL SUPPLIES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1JJ

Company number 02613955
Status Active
Incorporation Date 23 May 1991
Company Type Private Limited Company
Address 5 PARSONS STREET, DUDLEY, WEST MIDLANDS, DY1 1JJ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 100 . The most likely internet sites of STRUCTURAL & MECHANICAL SUPPLIES LIMITED are www.structuralmechanicalsupplies.co.uk, and www.structural-mechanical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Structural Mechanical Supplies Limited is a Private Limited Company. The company registration number is 02613955. Structural Mechanical Supplies Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of Structural Mechanical Supplies Limited is 5 Parsons Street Dudley West Midlands Dy1 1jj. The company`s financial liabilities are £64.42k. It is £2.68k against last year. The cash in hand is £21.72k. It is £-1.41k against last year. And the total assets are £190.81k, which is £-1.53k against last year. WALKER, Malcolm Bremner is a Secretary of the company. WALKER, Malcolm Bremner is a Director of the company. WALKER, Penelope Louise is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HALL, Robert William has been resigned. Director WALKER, Iain Sutherland has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


structural & mechanical supplies Key Finiance

LIABILITIES £64.42k
+4%
CASH £21.72k
-7%
TOTAL ASSETS £190.81k
-1%
All Financial Figures

Current Directors

Secretary
WALKER, Malcolm Bremner
Appointed Date: 02 August 1991

Director
WALKER, Malcolm Bremner
Appointed Date: 02 August 1991
59 years old

Director
WALKER, Penelope Louise
Appointed Date: 31 May 2003
58 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 02 August 1991
Appointed Date: 23 May 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 02 August 1991
Appointed Date: 23 May 1991
34 years old

Director
HALL, Robert William
Resigned: 10 April 1992
Appointed Date: 02 August 1991
65 years old

Director
WALKER, Iain Sutherland
Resigned: 31 May 2003
Appointed Date: 10 April 1992
89 years old

STRUCTURAL & MECHANICAL SUPPLIES LIMITED Events

01 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

27 May 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Jun 2014
Director's details changed for Mrs Penelope Louise Walker on 11 June 2014
...
... and 57 more events
20 Aug 1991
Secretary resigned;new secretary appointed

20 Aug 1991
New director appointed

20 Aug 1991
Registered office changed on 20/08/91 from: 120 east road london N1 6AA

08 Aug 1991
Company name changed nowhall LIMITED\certificate issued on 09/08/91

23 May 1991
Incorporation