Structural Sections Limited SMETHWICK


Founded in 1985, Structural Sections, classified under reg no. 01919719 is an active company. Currently registered at Po Box 92 B66 2PA, Smethwick the company has been in the business for thirty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Ben T., Stewart T.. Of them, Stewart T. has been with the company the longest, being appointed on 1 December 1991 and Ben T. has been with the company for the least time - from 10 December 2018. As of 9 June 2024, there were 9 ex directors - Gary M., Roger F. and others listed below. There were no ex secretaries.

Structural Sections Limited Address / Contact

Office Address Po Box 92
Office Address2 Downing Street
Town Smethwick
Post code B66 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919719
Date of Incorporation Wed, 5th Jun 1985
Industry Dormant Company
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stewart T.

Position: Secretary

Resigned:

Ben T.

Position: Director

Appointed: 10 December 2018

Stewart T.

Position: Director

Appointed: 01 December 1991

Gary M.

Position: Director

Appointed: 01 January 2009

Resigned: 23 December 2015

Roger F.

Position: Director

Appointed: 01 January 2009

Resigned: 31 March 2013

Niall G.

Position: Director

Appointed: 10 March 2008

Resigned: 30 April 2010

Anthony G.

Position: Director

Appointed: 01 December 1991

Resigned: 26 June 1992

Benjamin J.

Position: Director

Appointed: 01 December 1991

Resigned: 23 July 2013

Philip H.

Position: Director

Appointed: 01 December 1991

Resigned: 11 April 2006

Geoffrey D.

Position: Director

Appointed: 01 December 1991

Resigned: 23 July 2013

Philip H.

Position: Director

Appointed: 01 December 1991

Resigned: 29 April 1993

John F.

Position: Director

Appointed: 01 December 1991

Resigned: 30 April 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Benjamin T. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Hadley Industries Holdings Ltd that put Smethwick, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Stewart T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Benjamin T.

Notified on 30 September 2021
Nature of control: significiant influence or control

Hadley Industries Holdings Ltd

10 Downing Street, Smethwick, B66 2PA, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Companies House Uk
Registration number 00831538
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stewart T.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements