About

Registered Number: 04942270
Date of Incorporation: 23/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 15 Bridge Road Wellington, Telford, Shropshire, TF1 1EB,

 

Established in 2003, Smr Construction Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 30 October 2017
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 24 June 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AD01 - Change of registered office address 12 April 2016
AD01 - Change of registered office address 03 February 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 October 2013
MR04 - N/A 08 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 19 December 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
225 - Change of Accounting Reference Date 10 March 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 June 2007 Fully Satisfied

N/A

Mortgage 27 June 2007 Outstanding

N/A

Debenture 24 March 2007 Outstanding

N/A

Deed of charge over credit balances 22 June 2006 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Guarantee & debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.