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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 16 October 2020 | Active |
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Secretary | 16 October 2020 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 29 April 1993 | Active |
4 Squires Gate, Burntwood, WS7 9DG | Secretary | 29 April 1993 | Active |
57 Valley Road, Streetley, Sutton Coldfield, B74 2JF | Director | 01 May 2002 | Active |
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 16 October 2020 | Active |
200 Chester Road, Stonnall, Walsall, WS9 9DF | Director | 30 September 2001 | Active |
11 Telford Close, Burntwood, WS7 9LQ | Director | 29 April 1993 | Active |
18 Bowood End, Sutton Coldfield, B76 1LU | Director | 30 September 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 29 April 1993 | Active |
4 Squires Gate, Burntwood, WS7 9DG | Director | 29 April 1993 | Active |
Norton Canes Docks, Yates Industrial Estate, Lime Lane Pelsall Walsall, WS3 5AS | Director | 01 April 2015 | Active |
Adsetts House, 16, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 28 June 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Accounts | Change account reference date company current shortened. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Change account reference date company previous extended. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Incorporation | Memorandum articles. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-10-20 | Accounts | Change account reference date company current shortened. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.