Warning: file_put_contents(c/09311d3c8ffc7f498e422c2fb4697223.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
S & H Commercial Refurbishment Ltd, CM21 9JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S & H COMMERCIAL REFURBISHMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S & H Commercial Refurbishment Ltd. The company was founded 17 years ago and was given the registration number 06008399. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Unit C1 The Maltings, Station Road, Sawbridgeworth, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S & H COMMERCIAL REFURBISHMENT LTD
Company Number:06008399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 2006
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit C1 The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Irving Close, Thorley Park, Bishops Stortford, CM23 4JR

Secretary19 January 2007Active
16 George Street, Dunstable, LU6 1NN

Director19 January 2007Active
3 Walnut Close, Biggleswade, SG18 0HF

Director19 January 2007Active
Unit C1, The Maltings, Station Road, Sawbridgeworth, CM21 9JX

Director17 March 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 November 2006Active

People with Significant Control

Mr Howard Reynolds
Notified on:06 November 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit C1, The Maltings, Sawbridgeworth, CM21 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Rosher
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit C1, The Maltings, Sawbridgeworth, CM21 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-08-09Insolvency

Liquidation compulsory winding up order.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Address

Change registered office address company with date old address.

Download
2013-08-31Accounts

Accounts with accounts type total exemption small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-31Accounts

Accounts with accounts type total exemption small.

Download
2012-07-14Gazette

Gazette filings brought up to date.

Download
2012-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-18Dissolution

Dissolved compulsory strike off suspended.

Download
2012-03-20Gazette

Gazette notice compulsary.

Download
2011-09-30Accounts

Accounts with accounts type total exemption small.

Download
2011-07-16Gazette

Gazette filings brought up to date.

Download
2011-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-04Dissolution

Dissolved compulsory strike off suspended.

Download
2011-03-29Gazette

Gazette notice compulsary.

Download
2010-10-01Accounts

Accounts with accounts type total exemption small.

Download
2010-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-12Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.