Structural Science Composites Limited BARROW-IN-FURNESS


Founded in 2005, Structural Science Composites, classified under reg no. 05553133 is an active company. Currently registered at Unit 8 James Freel Court LA14 2NG, Barrow-in-furness the company has been in the business for 19 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Stefanie T. and Harm T.. In addition one secretary - Harm T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Structural Science Composites Limited Address / Contact

Office Address Unit 8 James Freel Court
Office Address2 James Freel Close
Town Barrow-in-furness
Post code LA14 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05553133
Date of Incorporation Fri, 2nd Sep 2005
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stefanie T.

Position: Director

Appointed: 14 December 2017

Harm T.

Position: Secretary

Appointed: 14 December 2017

Harm T.

Position: Director

Appointed: 13 December 2005

Michael G.

Position: Director

Appointed: 15 January 2018

Resigned: 23 May 2018

Andrew B.

Position: Director

Appointed: 02 May 2013

Resigned: 14 December 2017

Phillip M.

Position: Director

Appointed: 02 May 2013

Resigned: 14 December 2017

Andrew B.

Position: Secretary

Appointed: 16 February 2007

Resigned: 14 December 2017

Nuala D.

Position: Secretary

Appointed: 15 February 2006

Resigned: 16 February 2007

Nuala D.

Position: Director

Appointed: 13 December 2005

Resigned: 15 March 2011

John N.

Position: Director

Appointed: 13 December 2005

Resigned: 22 October 2013

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 02 September 2005

Resigned: 26 September 2008

Mcs Nominees Limited

Position: Corporate Director

Appointed: 02 September 2005

Resigned: 13 December 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Harm T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Allandale Holdings Limited that put Tortola, British Virgin Islands as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Harm T.

Notified on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allandale Holdings Limited

Palm Grove House PO BOX 438 Road Town, Tortola, British Virgin Islands, British Virgin Islands

Legal authority Bvi Business Companies Act 2004
Legal form Private Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 97160
Notified on 13 December 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 14th, April 2023
Free Download (12 pages)

Company search

Advertisements