About

Registered Number: 06057456
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14g Pant Industrial Estate, Dowlais, Merthyr Tydfil, CF48 2SR,

 

Having been setup in 2007, S R Building Solutions Ltd have registered office in Merthyr Tydfil, it's status at Companies House is "Active". There are 3 directors listed as Williams, Stephanie Jayne, Rees, David Alyn, Sears, John Wayne for S R Building Solutions Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stephanie Jayne 01 April 2020 - 1
REES, David Alyn 22 January 2007 01 April 2020 1
SEARS, John Wayne 22 January 2007 01 April 2020 1

Filing History

Document Type Date
PSC01 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
AP01 - Appointment of director 07 May 2020
PSC07 - N/A 07 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 02 December 2018
AD01 - Change of registered office address 05 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 30 December 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
AR01 - Annual Return 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
225 - Change of Accounting Reference Date 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.