Company number 03499709
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 2 ALBION ROAD, WEST BROMWICH, WEST MIDLANDS, B70 8BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a small company made up to 28 September 2015; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
GBP 4
. The most likely internet sites of STRUCTURAL SYSTEMS LIMITED are www.structuralsystems.co.uk, and www.structural-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Structural Systems Limited is a Private Limited Company.
The company registration number is 03499709. Structural Systems Limited has been working since 27 January 1998.
The present status of the company is Active. The registered address of Structural Systems Limited is 2 Albion Road West Bromwich West Midlands B70 8bd. . TYERS, Richard Charles Alexander is a Secretary of the company. TYERS, Richard Charles Alexander is a Director of the company. Secretary CHARD, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARD, David has been resigned. Director CURTIS, Steven has been resigned. Director GRIFFITHS, Ian Michael has been resigned. Director LOVERING, Simon John Charles has been resigned. Director SANDERS, Bradley John has been resigned. Director WALLER, Melville Graham Duncan has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
CHARD, David
Resigned: 13 November 2007
Appointed Date: 27 January 1998
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1998
Appointed Date: 27 January 1998
Director
CHARD, David
Resigned: 14 November 2007
Appointed Date: 27 January 1998
71 years old
Director
CURTIS, Steven
Resigned: 31 January 2013
Appointed Date: 01 February 2011
61 years old
Persons With Significant Control
Sebden Steel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STRUCTURAL SYSTEMS LIMITED Events
17 Feb 2017
Confirmation statement made on 27 January 2017 with updates
11 Jul 2016
Accounts for a small company made up to 28 September 2015
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
18 Sep 2015
Accounts for a small company made up to 28 September 2014
19 Jun 2015
Previous accounting period shortened from 29 September 2014 to 28 September 2014
...
... and 64 more events
10 Dec 1998
Accounting reference date extended from 31/01/99 to 31/03/99
06 Oct 1998
Ad 31/07/98--------- £ si 3@1=3 £ ic 3/6
16 Feb 1998
Ad 28/01/98--------- £ si 1@1=1 £ ic 2/3
29 Jan 1998
Secretary resigned
27 Jan 1998
Incorporation