UKBizDB.co.uk

SHEETMETAL MACHINERY SERVICE & SALES LIMITED

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

This company is commonly known as Sheetmetal Machinery Service & Sales Limited. The company was founded 31 years ago and was given the registration number 02736910. The firm's registered office is in WARLEY. You can find them at 92,bristnall Hall Lane, Oldbury, Warley, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SHEETMETAL MACHINERY SERVICE & SALES LIMITED
Company Number:02736910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:92,bristnall Hall Lane, Oldbury, Warley, West Midlands, B68 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Grace Road, Tividale, B69 1LW

Director30 September 2014Active
92,Bristnall Hall Lane, Oldbury, Warley, B68 9PB

Director09 March 2023Active
92 Bristnall Hall Lane, Oldbury, Warley, B68 9PB

Secretary17 April 1993Active
92 Bristnall Hall Lane, Oldbury, Warley, B68 9PB

Secretary01 June 1997Active
92 Bristnall Hall Lane, Oldbury, Warley, B68 9PB

Secretary11 January 1995Active
139 Springfield Close, Andover, SP10 2QS

Secretary03 August 1992Active
165 Beeches Road, Oldbury, Warley, B68 9TZ

Secretary02 May 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 August 1992Active
86 Bells Lane, Wordsley, Stourbridge, DY8 5DN

Director03 August 1992Active
92 Bristnall Hall Lane, Oldbury, Warley, B68 9PB

Director03 August 1992Active
92 Bristnall Hall Lane, Oldbury, Warley, B68 9PB

Director02 May 1995Active
139 Springfield Close, Andover, SP10 2QS

Director03 August 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 1992Active

People with Significant Control

Mr Ian Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:6, Grace Road, Oldbury, England, B69 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Grace Road, Tividale, United Kingdom, B69 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Officers

Termination secretary company with name termination date.

Download
2014-10-09Officers

Appoint person director company with name date.

Download
2014-10-09Officers

Termination director company with name termination date.

Download
2014-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.