S M Roofing Contracts Limited LONDON


Founded in 2005, S M Roofing Contracts, classified under reg no. 05455402 is a in administration company. Currently registered at Begbies Traynor E14 5NR, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Thursday 31st December 2020.

S M Roofing Contracts Limited Address / Contact

Office Address Begbies Traynor
Office Address2 31st Floor
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05455402
Date of Incorporation Wed, 18th May 2005
Industry Roofing activities
End of financial Year 31st December
Company age 19 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 1st Jun 2023 (2023-06-01)
Last confirmation statement dated Wed, 18th May 2022

Company staff

Edward S.

Position: Director

Appointed: 01 November 2019

Keith K.

Position: Director

Appointed: 06 April 2016

Rajesh B.

Position: Director

Appointed: 03 June 2019

Resigned: 15 January 2021

Nicholas T.

Position: Director

Appointed: 06 April 2016

Resigned: 03 June 2019

Anthony B.

Position: Director

Appointed: 06 April 2016

Resigned: 23 August 2022

Andrew M.

Position: Director

Appointed: 06 April 2016

Resigned: 25 June 2021

Karl S.

Position: Director

Appointed: 01 April 2015

Resigned: 06 April 2016

Adam P.

Position: Director

Appointed: 31 August 2005

Resigned: 06 April 2016

Hasmukh M.

Position: Director

Appointed: 31 August 2005

Resigned: 06 April 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2005

Resigned: 18 May 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 May 2005

Resigned: 18 May 2005

Adrian S.

Position: Secretary

Appointed: 18 May 2005

Resigned: 06 April 2016

Wayne M.

Position: Director

Appointed: 18 May 2005

Resigned: 06 April 2016

Adrian S.

Position: Director

Appointed: 18 May 2005

Resigned: 06 April 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Avonside Group Services Limited from Heywood, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avonside Group Services Limited

The Courtyard The Courtyard, Green Lane, Heywood, OL10 2EX, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 06591179
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth1 757 0682 845 105
Balance Sheet
Cash Bank In Hand998 8371 300 721
Current Assets2 591 7213 406 510
Debtors1 325 2091 910 708
Net Assets Liabilities Including Pension Asset Liability1 757 0682 845 105
Stocks Inventory267 675195 081
Tangible Fixed Assets81 093117 134
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve1 756 0682 844 105
Shareholder Funds1 757 0682 845 105
Other
Creditors Due Within One Year915 746653 939
Fixed Assets81 093117 134
Net Current Assets Liabilities1 675 9752 752 571
Number Shares Allotted 1 000
Par Value Share 1
Provisions For Liabilities Charges 24 600
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 94 400
Tangible Fixed Assets Cost Or Valuation156 606209 095
Tangible Fixed Assets Depreciation75 51391 961
Tangible Fixed Assets Depreciation Charged In Period 39 050
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 602
Tangible Fixed Assets Disposals 41 911
Total Assets Less Current Liabilities1 757 0682 869 705

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from The Courtyard Green Lane Heywood Lancashire OL10 2EX England to 31st Floor 40 Bank Street London E14 5NR on Tuesday 20th September 2022
filed on: 20th, September 2022
Free Download (2 pages)

Company search