About

Registered Number: 06306501
Date of Incorporation: 09/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Howley Park Industrial Estate, Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0BN

 

Service Metals (Ireland) Ltd was registered on 09 July 2007 and has its registered office in Morley, Leeds, West Yorkshire. There is only one director listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Colin Joseph James 10 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 June 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.