SUPERIOR SECTIONS LTD
DUDLEY NEW SUPERIOR LIMITED

Hellopages » West Midlands » Dudley » DY1 1QT

Company number 06297001
Status Active
Incorporation Date 29 June 2007
Company Type Private Limited Company
Address KINGS CHAMBERS, QUEENS CROSS HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 300 ; Amended total exemption small company accounts made up to 30 December 2014. The most likely internet sites of SUPERIOR SECTIONS LTD are www.superiorsections.co.uk, and www.superior-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Superior Sections Ltd is a Private Limited Company. The company registration number is 06297001. Superior Sections Ltd has been working since 29 June 2007. The present status of the company is Active. The registered address of Superior Sections Ltd is Kings Chambers Queens Cross High Street Dudley West Midlands Dy1 1qt. . SKIDMORE, Christopher James is a Secretary of the company. MASON, Stuart Brian is a Director of the company. SKIDMORE, Christopher James is a Director of the company. Secretary CHAPPLE, Andrew Graham has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVERETT, Gillian Flora has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
SKIDMORE, Christopher James
Appointed Date: 16 July 2015

Director
MASON, Stuart Brian
Appointed Date: 09 January 2008
55 years old

Director
SKIDMORE, Christopher James
Appointed Date: 18 January 2008
51 years old

Resigned Directors

Secretary
CHAPPLE, Andrew Graham
Resigned: 16 July 2015
Appointed Date: 29 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 June 2007
Appointed Date: 29 June 2007

Director
EVERETT, Gillian Flora
Resigned: 18 January 2008
Appointed Date: 29 June 2007
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 June 2007
Appointed Date: 29 June 2007

SUPERIOR SECTIONS LTD Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300

17 Oct 2015
Amended total exemption small company accounts made up to 30 December 2014
21 Sep 2015
Total exemption small company accounts made up to 30 December 2014
14 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300

...
... and 28 more events
02 Aug 2007
New director appointed
02 Aug 2007
New secretary appointed
02 Aug 2007
Secretary resigned
02 Aug 2007
Director resigned
29 Jun 2007
Incorporation

SUPERIOR SECTIONS LTD Charges

25 November 2007
Guarantee & debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…