About

Registered Number: 03306859
Date of Incorporation: 23/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Haigh Moor Farm, Haigh Moor Road Tingley, Wakefield, West Yorkshire, WF3 1EF

 

Established in 1997, Smd Building Services Ltd have registered office in Wakefield, it has a status of "Active". We do not know the number of employees at the organisation. The company has 4 directors listed as Duffield, Mark, Duffield, Mark, Duffield, Susan Jane, Duffield, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIELD, Mark 01 February 2003 - 1
DUFFIELD, Michael 23 January 1997 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DUFFIELD, Mark 24 March 2009 - 1
DUFFIELD, Susan Jane 23 January 1997 24 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 March 2019
PSC04 - N/A 05 February 2019
CS01 - N/A 05 February 2019
RESOLUTIONS - N/A 31 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2018
SH08 - Notice of name or other designation of class of shares 31 July 2018
SH01 - Return of Allotment of shares 31 July 2018
CC04 - Statement of companies objects 31 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 January 2017
MR01 - N/A 13 January 2017
RP04AR01 - N/A 05 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 18 February 2008
363s - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 26 July 2006
RESOLUTIONS - N/A 03 May 2006
MEM/ARTS - N/A 03 May 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 February 1999
363s - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 11 September 1997
395 - Particulars of a mortgage or charge 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Outstanding

N/A

Legal charge 12 October 2007 Outstanding

N/A

Debenture 01 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.