UKBizDB.co.uk

SERVICE METALS (SOUTH) LIMITED

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

This company is commonly known as Service Metals (south) Limited. The company was founded 37 years ago and was given the registration number 02107615. The firm's registered office is in MORLEY. You can find them at Howley Park Industrial Estate, Howley Park Road East, Morley, Leeds. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SERVICE METALS (SOUTH) LIMITED
Company Number:02107615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Howley Park Industrial Estate, Howley Park Road East, Morley, Leeds, LS27 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howley Park Road East, Howley Park Road, Morley, Leeds, England, LS27 0BN

Secretary14 December 2023Active
Howley Park Road East, Howley Park Road, Morley, Leeds, England, LS27 0BN

Director21 September 2022Active
Howley Park Industrial Estate, Howley Park Road East, Morley, LS27 0BN

Director01 May 2002Active
Howley Park Industrial Estate, Howley Park Road East, Morley, LS27 0BN

Director-Active
Howley Park Industrial Estate, Howley Park Road East, Morley, LS27 0BN

Director-Active
Howley Park Industrial Estate, Howley Park Road East, Morley, LS27 0BN

Secretary-Active
Howley Park Industrial Estate, Howley Park Road East, Morley, United Kingdom, LS27 0BN

Director01 August 2016Active
1a Mouette 33 Cayley Promenade, Rhos On Sea, Colwyn Bay, LL28 4DU

Director-Active
Howley Park Industrial Estate, Howley Park Road East, Morley, LS27 0BN

Director27 February 1995Active
20 Recreation Road, Tilehurst, Reading, RG3 4UA

Director27 February 1995Active
8 Theobold Drive, Tilehurst, Reading, RG3 6YA

Director27 February 1995Active

People with Significant Control

Mr James Harry Chrimes
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Howley Park Industrial Estate, Morley, LS27 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Marshall Winn
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Howley Park Industrial Estate, Morley, LS27 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Patrick Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Howley Park Industrial Estate, Morley, LS27 0BN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type audited abridged.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2015-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.