UKBizDB.co.uk

S M ROOFING SUPPLIES LIMITED

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

This company is commonly known as S M Roofing Supplies Limited. The company was founded 31 years ago and was given the registration number 02813824. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:S M ROOFING SUPPLIES LIMITED
Company Number:02813824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director16 October 2020Active
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Secretary16 October 2020Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary29 April 1993Active
4 Squires Gate, Burntwood, WS7 9DG

Secretary29 April 1993Active
57 Valley Road, Streetley, Sutton Coldfield, B74 2JF

Director01 May 2002Active
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director16 October 2020Active
200 Chester Road, Stonnall, Walsall, WS9 9DF

Director30 September 2001Active
11 Telford Close, Burntwood, WS7 9LQ

Director29 April 1993Active
18 Bowood End, Sutton Coldfield, B76 1LU

Director30 September 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director29 April 1993Active
4 Squires Gate, Burntwood, WS7 9DG

Director29 April 1993Active
Norton Canes Docks, Yates Industrial Estate, Lime Lane Pelsall Walsall, WS3 5AS

Director01 April 2015Active
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director28 June 2021Active

People with Significant Control

Sig Trading Limited
Notified on:16 October 2020
Status:Active
Country of residence:England
Address:Adsetts House, 16, Europa View, Sheffield, England, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Karl Smekss
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Norton Canes Docks, Lime Lane Pelsall Walsall, WS3 5AS
Nature of control:
  • Significant influence or control
Mrs Lisa Anne Smekss
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Norton Canes Docks, Lime Lane Pelsall Walsall, WS3 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Michelle Elizabeth Mcgeough
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Norton Canes Docks, Lime Lane Pelsall Walsall, WS3 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Incorporation

Memorandum articles.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-09-06Accounts

Change account reference date company current shortened.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-20Accounts

Change account reference date company current shortened.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Appoint person secretary company with name date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.