Company number 02013074
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address PHOENIX HOUSE, UNIT 1,STRAWBERRY LANE, WILLENHALL, WEST MIDLANDS,WV13 3RS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SELF ADHESIVE SPECIALITIES LIMITED are www.selfadhesivespecialities.co.uk, and www.self-adhesive-specialities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Self Adhesive Specialities Limited is a Private Limited Company.
The company registration number is 02013074. Self Adhesive Specialities Limited has been working since 23 April 1986.
The present status of the company is Active. The registered address of Self Adhesive Specialities Limited is Phoenix House Unit 1 Strawberry Lane Willenhall West Midlands Wv13 3rs. . REED, Keith Neil is a Secretary of the company. FOX, Jonathan Nicholas is a Director of the company. PROUD, John Leslie is a Director of the company. REED, Keith Neil is a Director of the company. Director FITZPATRICK, Liam Christopher has been resigned. Director FLETCHER, John Ernest has been resigned. Director FOX, Brian John has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Leslie Proud
Notified on: 4 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SELF ADHESIVE SPECIALITIES LIMITED Events
09 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
08 Jan 2016
Accounts for a small company made up to 31 March 2015
07 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
15 Apr 2015
Accounts for a small company made up to 31 March 2014
...
... and 78 more events
05 Apr 1987
Secretary resigned;new secretary appointed
05 Apr 1987
Registered office changed on 05/04/87 from: c-o needham and james windsor house temple row birmingham B2 5LF
18 Mar 1987
Company name changed hopeforward LIMITED\certificate issued on 18/03/87
14 Aug 1986
Secretary resigned;new secretary appointed
14 Aug 1986
Registered office changed on 14/08/86 from: 47 brunswick place london N1 6EE