UKBizDB.co.uk

SRR MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Srr Management Services Limited. The company was founded 12 years ago and was given the registration number 07870324. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SRR MANAGEMENT SERVICES LIMITED
Company Number:07870324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director28 February 2015Active
59 - 61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director28 February 2015Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director28 February 2015Active
14, Bell Lane, The Delves, Walsall, United Kingdom, WS5 4ES

Director05 December 2011Active
C/O Mdp Limited, 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director26 June 2012Active
11, Cherry Orchard Avenue, Halesowen, United Kingdom, B63 3RY

Director26 June 2012Active
65, Little Aston Lane, Little Aston, Sutton Coldfield, United Kingdom, B74 3UE

Director26 June 2012Active

People with Significant Control

Mrs Rebecca Louise Jones
Notified on:05 December 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachael Elaine Maclaren
Notified on:05 December 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:59 - 61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Whale
Notified on:05 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
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 (5 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.