Structural Steelwork LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-01-31 | |
Trade Debtors | £3,803,454 | +45.91% |
Employees | £93 | 0% |
Total assets | £886,571 | +1.72% |
MICKLEWRIGHTS STEEL STRUCTURES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07123920 |
Record last updated | Wednesday, February 17, 2021 5:39:32 PM UTC |
Official Address | 33 Unit Thornleigh Trading Estate Blowers Green Netherton Woodside And St Andrews, Netherton, Woodside And St Andrews There are 53 companies registered at this street |
Locality | Netherton, Woodside And St Andrews |
Region | Dudley, England |
Postal Code | DY28UB |
Sector | Cold forming or folding |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 20, 2020 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Apr 20, 2020 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | May 14, 2019 | Appointment of a man as Director |  |
Registry | Jan 13, 2017 | Two appointments: 2 men |  |
Financials | May 27, 2014 | Annual accounts |  |
Registry | Jan 31, 2014 | Annual return |  |
Registry | Oct 14, 2013 | Registration of a charge / charge code |  |
Registry | Oct 14, 2013 | Registration of a charge / charge code 7123... |  |
Registry | Jun 20, 2013 | Registration of a charge / charge code |  |
Financials | Mar 12, 2013 | Annual accounts |  |
Registry | Jan 29, 2013 | Annual return |  |
Registry | Oct 17, 2012 | Particulars of a mortgage or charge |  |
Financials | Oct 9, 2012 | Annual accounts |  |
Registry | Jul 20, 2012 | Change of accounting reference date |  |
Registry | May 22, 2012 | Change of accounting reference date 7123... |  |
Registry | Feb 15, 2012 | Appointment of a woman as Director |  |
Registry | Jan 31, 2012 | Appointment of a woman as Director 7123... |  |
Registry | Jan 17, 2012 | Annual return |  |
Financials | Oct 14, 2011 | Annual accounts |  |
Registry | Jan 25, 2011 | Annual return |  |
Registry | Feb 24, 2010 | Company name change |  |
Registry | Feb 24, 2010 | Change of name certificate |  |
Registry | Feb 24, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jan 13, 2010 | Two appointments: 2 men |  |