UKBizDB.co.uk

SIGNALLING MAINTENANCE SERVICES LTD

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

This company is commonly known as Signalling Maintenance Services Ltd. The company was founded 10 years ago and was given the registration number 09048267. The firm's registered office is in TILBURY. You can find them at Suite 1e Riverside Business Centre, Fort Road, Tilbury, Essex. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:SIGNALLING MAINTENANCE SERVICES LTD
Company Number:09048267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Suite 1e Riverside Business Centre, Fort Road, Tilbury, Essex, United Kingdom, RM18 7ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director01 September 2021Active
5, Elm Drive, Brightlingsea, Colchester, Great Britain, CO7 0LA

Secretary20 May 2014Active
28, Beeleigh Link, Chelmsford, England, CM2 6RG

Secretary14 January 2016Active
9, Robina Court, Blackthorn Avenue, Colchester, United Kingdom, CO4 3PZ

Director20 May 2014Active
10, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director12 June 2018Active
5, Elm Drive, Brightlingsea, Colchester, United Kingdom, CO7 0LA

Director30 May 2014Active
Northside House, Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director13 January 2021Active
3, Old School Lane, Elmstead Market, Colchester, United Kingdom, CO7 7AH

Director20 May 2014Active

People with Significant Control

Miss Warangkana Wichaidit
Notified on:30 September 2022
Status:Active
Date of birth:August 1971
Nationality:Thai
Country of residence:England
Address:Northside House, Northside House, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Uk Estate Group Ltd
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:10, Watermark Way, Hertford, England, SG13 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Sheldrake
Notified on:20 May 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:10, Watermark Way, Hertford, England, SG13 7TZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-09-20Address

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

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-04Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Change account reference date company current extended.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-23Address

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

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.