Warning: file_put_contents(c/f34254de9c824b5f3211a53ee71338dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Srs Installations Ltd, RM11 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SRS INSTALLATIONS LTD

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

This company is commonly known as Srs Installations Ltd. The company was founded 7 years ago and was given the registration number 10690287. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SRS INSTALLATIONS LTD
Company Number:10690287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England, RM11 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director24 March 2017Active
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director24 March 2017Active
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director24 March 2017Active

People with Significant Control

Mr Robert Beard
Notified on:24 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Hopwood
Notified on:24 March 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Joseph James
Notified on:24 March 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-16Dissolution

Dissolution application strike off company.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Address

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

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-15Address

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

Download
2017-03-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.