UKBizDB.co.uk

SMS DRYWALL LIMITED

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

This company is commonly known as Sms Drywall Limited. The company was founded 22 years ago and was given the registration number 04306730. The firm's registered office is in EXETER. You can find them at 2 Barnfield Crescent, , Exeter, . This company's SIC code is 43310 - Plastering.

Company Information

Name:SMS DRYWALL LIMITED
Company Number:04306730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:2 Barnfield Crescent, Exeter, England, EX1 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva Building, Unit A Minerva Way, Brunel Road, Newton Abbot, United Kingdom,

Director17 December 2018Active
Minerva Building, Unit A Minerva Way, Brunel Road, Newton Abbot, United Kingdom,

Director17 December 2018Active
2 Barnfield Crescent, Exeter, Devon, EX1 1QT

Secretary18 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 2001Active
2 Barnfield Crescent, Exeter, Devon, EX1 1QT

Director18 October 2001Active
2, Bamfield Crescent, Exeter, EX1 1LE

Director06 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 October 2001Active

People with Significant Control

Sms Drywall Holdings Limited
Notified on:17 December 2018
Status:Active
Country of residence:United Kingdom
Address:Minerva Building, Unit A Minerva Way, Newton Abbot, United Kingdom, TQ12 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Tracey Ann Broom
Notified on:12 January 2017
Status:Active
Date of birth:October 1965
Nationality:British
Address:2 Barnfield Crescent, Devon, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Broom
Notified on:12 January 2017
Status:Active
Date of birth:April 1965
Nationality:British
Address:2 Barnfield Crescent, Devon, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital name of class of shares.

Download
2022-01-17Capital

Capital name of class of shares.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Address

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

Download
2019-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Capital

Capital variation of rights attached to shares.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Address

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

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.