About

Registered Number: 06188422
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: 5 Fir Grove, Paddington, Warrington, WA1 3JF

 

Having been setup in 2007, Sml Construction Services Ltd has its registered office in Warrington, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of Sml Construction Services Ltd are Grundy, Stuart Jason, Grundy, Linda Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDY, Stuart Jason 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRUNDY, Linda Marion 29 March 2007 25 August 2010 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 November 2012
DISS40 - Notice of striking-off action discontinued 23 October 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 22 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.