This company is commonly known as William Smith & Sons (roofing) Limited. The company was founded 52 years ago and was given the registration number 01050571. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | WILLIAM SMITH & SONS (ROOFING) LIMITED |
---|---|---|
Company Number | : | 01050571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1972 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 09 December 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 31 July 2006 | Active |
27 Laund Road, Salendine Nook, Huddersfield, HD3 3TT | Secretary | 04 August 1997 | Active |
27 Laund Road, Salendine Nook, Huddersfield, HD3 3TT | Secretary | - | Active |
9 Gatesgarth Crescent, Lindley, HD3 3LG | Secretary | 14 May 1999 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 31 July 2006 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 July 2006 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 July 2006 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 09 December 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 22 November 2011 | Active |
27 Laund Road, Salendine Nook, Huddersfield, HD3 3TT | Director | - | Active |
94 Golcar Brow Road, Meltham, Huddersfield, HD9 5LF | Director | - | Active |
27 Laund Road, Salendine Nook, Huddersfield, HD3 3TT | Director | - | Active |
10 Crossland Court Oakes, Huddersfield, | Director | - | Active |
9 Gatesgarth Crescent, Lindley, HD3 3LG | Director | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 July 2006 | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adsetts House, 16 Europa View, Sheffield, England, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-07-03 | Insolvency | Legacy. | Download |
2023-07-03 | Capital | Legacy. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.