G.S.S. FASTENERS LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8RF

Company number 02651968
Status Active
Incorporation Date 7 October 1991
Company Type Private Limited Company
Address GSS FASTENERS LIMITED, PARK LANE EAST, TIPTON, WEST MIDLANDS, DY4 8RF
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 675 . The most likely internet sites of G.S.S. FASTENERS LIMITED are www.gssfasteners.co.uk, and www.g-s-s-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. G S S Fasteners Limited is a Private Limited Company. The company registration number is 02651968. G S S Fasteners Limited has been working since 07 October 1991. The present status of the company is Active. The registered address of G S S Fasteners Limited is Gss Fasteners Limited Park Lane East Tipton West Midlands Dy4 8rf. . COOPER, Craig Justin is a Secretary of the company. COOPER, Craig Justin is a Director of the company. COOPER, Josephine Mary is a Director of the company. COOPER, Raymond William is a Director of the company. GUY, Lee is a Director of the company. Secretary MARTIN, Patrick John has been resigned. Secretary PRESTON, Alison Louise has been resigned. Director COOPER, Ian Paul has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
COOPER, Craig Justin
Appointed Date: 26 May 2006

Director
COOPER, Craig Justin
Appointed Date: 20 February 2014
50 years old

Director
COOPER, Josephine Mary
Appointed Date: 14 July 1999
76 years old

Director

Director
GUY, Lee
Appointed Date: 20 February 2014
43 years old

Resigned Directors

Secretary
MARTIN, Patrick John
Resigned: 21 February 1997

Secretary
PRESTON, Alison Louise
Resigned: 26 May 2006
Appointed Date: 18 February 1997

Director
COOPER, Ian Paul
Resigned: 19 February 2003
62 years old

Persons With Significant Control

Mr Raymond William Cooper
Notified on: 8 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Mary Cooper
Notified on: 8 September 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.S.S. FASTENERS LIMITED Events

21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 675

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 675

...
... and 71 more events
28 May 1992
Accounting reference date notified as 31/07

19 Nov 1991
Secretary resigned;new director appointed

19 Nov 1991
Secretary resigned;new director appointed

18 Nov 1991
Registered office changed on 18/11/91 from: 52, mucklow hill halesowen birmingham B62 8BL

07 Oct 1991
Incorporation

G.S.S. FASTENERS LIMITED Charges

19 January 1996
Legal charge
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of abberley street, dudley…
23 April 1993
Debenture
Delivered: 12 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…