About

Registered Number: 03145578
Date of Incorporation: 12/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8, Alexandra Industrial Estate, Locarno Road Tipton, West Midlands, DY4 9SJ

 

M & S Shutter Services Ltd was registered on 12 January 1996, it's status is listed as "Active". We don't know the number of employees at the business. Perry, Shaun Malcolm is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Shaun Malcolm 12 January 1996 27 February 2000 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 16 January 2019
CH01 - Change of particulars for director 16 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 22 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 24 January 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 27 July 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
363s - Annual Return 11 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1996
287 - Change in situation or address of Registered Office 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
NEWINC - New incorporation documents 12 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.