About

Registered Number: 03145578
Date of Incorporation: 12/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8, Alexandra Industrial Estate, Locarno Road Tipton, West Midlands, DY4 9SJ

 

Based in West Midlands, M & S Shutter Services Ltd was registered on 12 January 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the M & S Shutter Services Ltd. The companies director is listed as Perry, Shaun Malcolm at Companies House.

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.