B S STAINLESS LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AS

Company number 03498714
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 360 LEACH PLACE, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AS
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of B S STAINLESS LIMITED are www.bsstainless.co.uk, and www.b-s-stainless.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. B S Stainless Limited is a Private Limited Company. The company registration number is 03498714. B S Stainless Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of B S Stainless Limited is 360 Leach Place Walton Summit Centre Bamber Bridge Preston Pr5 8as. . SEADON, Richard is a Secretary of the company. FLANNERY, Gillian Dawn is a Director of the company. SHAW, Brian is a Director of the company. SHAW, Jacqueline Gail is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WORDEN, Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
SEADON, Richard
Appointed Date: 14 January 2002

Director
FLANNERY, Gillian Dawn
Appointed Date: 20 January 2004
55 years old

Director
SHAW, Brian
Appointed Date: 26 January 1998
58 years old

Director
SHAW, Jacqueline Gail
Appointed Date: 19 July 2005
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 26 January 1998

Director
WORDEN, Neil
Resigned: 07 September 2007
Appointed Date: 14 January 2002
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Persons With Significant Control

Mr David Anthony Flannery
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Shaw
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B S STAINLESS LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Nov 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

06 Dec 2015
Full accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 66 more events
11 Feb 1998
Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100
05 Feb 1998
New director appointed
05 Feb 1998
Registered office changed on 05/02/98 from: 12 york place leeds LS1 2DS
05 Feb 1998
Director resigned
26 Jan 1998
Incorporation

B S STAINLESS LIMITED Charges

17 June 2014
Charge code 0349 8714 0009
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 360 leach place walton summit bamber bridge preston…
20 May 2013
Charge code 0349 8714 0008
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0349 8714 0007
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Michael Joseph Flannery
Description: 360 leach place, walton summit, bamber bridge, preston…
14 January 2013
Charge deed
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Trustees of the Mjf Pension Fund
Description: 360 leach place walton summit bamber bridge preston.
10 August 2006
Mortgage debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2005
Rent deposit deed
Delivered: 10 November 2005
Status: Satisfied on 11 April 2009
Persons entitled: Stainton Capital (Deerhound) Limited
Description: The rent deposit and the amount from time to time standing…
25 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as premier house sett end road…
24 September 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Michael Joseph Flannery and Brigid Mary Flannery, Clare Flannery, David Flanneryjames Hey Pension Trustees Limited
Description: The property known as land and buildings on the north side…
16 July 1999
Debenture
Delivered: 21 July 1999
Status: Satisfied on 26 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…