About

Registered Number: 02771845
Date of Incorporation: 08/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR

 

Having been setup in 1992, Structural Repairs & Specialist Services Ltd are based in Slough, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the organisation are Sharma, Jardish, Bottomley, John Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, John Victor 15 June 1994 04 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Jardish 30 October 2002 26 April 2003 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 11 December 2017
PSC01 - N/A 30 November 2017
PSC09 - N/A 30 November 2017
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 December 2007
225 - Change of Accounting Reference Date 22 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 11 December 2006
363a - Annual Return 08 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2006
353a - Register of members in non-legible form 08 February 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
AA - Annual Accounts 30 November 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 13 October 1997
RESOLUTIONS - N/A 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
123 - Notice of increase in nominal capital 15 September 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 02 October 1996
288 - N/A 07 July 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 15 January 1996
395 - Particulars of a mortgage or charge 30 December 1995
AUD - Auditor's letter of resignation 10 May 1995
AA - Annual Accounts 21 December 1994
288 - N/A 09 December 1994
363b - Annual Return 09 December 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
363s - Annual Return 13 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1993
288 - N/A 11 December 1992
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.