SHS CLADDING LIMITED
BIRMINGHAM SWANBRIDGE INDUSTRIAL SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 07312495
Status In Administration
Incorporation Date 13 July 2010
Company Type Private Limited Company
Address C/O DELOITTE LLP, FOUR BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Unit 15a Atlantic Business Park Barry Vale of Glamorgan CF63 3RF to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 4 April 2017; Appointment of an administrator; Registration of charge 073124950002, created on 8 March 2017. The most likely internet sites of SHS CLADDING LIMITED are www.shscladding.co.uk, and www.shs-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shs Cladding Limited is a Private Limited Company. The company registration number is 07312495. Shs Cladding Limited has been working since 13 July 2010. The present status of the company is In Administration. The registered address of Shs Cladding Limited is C O Deloitte Llp Four Brindley Place Birmingham B1 2hz. . PAYNE, Gavin is a Director of the company. SMITH, Paul David is a Director of the company. TEDSTONE, Paul is a Director of the company. Secretary MARSHALL, Jason Michael has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director MARSHALL, Jason Michael has been resigned. The company operates in "Other construction installation".


Current Directors

Director
PAYNE, Gavin
Appointed Date: 05 August 2015
48 years old

Director
SMITH, Paul David
Appointed Date: 13 July 2010
64 years old

Director
TEDSTONE, Paul
Appointed Date: 05 August 2015
57 years old

Resigned Directors

Secretary
MARSHALL, Jason Michael
Resigned: 30 March 2013
Appointed Date: 13 July 2010

Director
LLOYD, Samuel George Alan
Resigned: 13 July 2010
Appointed Date: 13 July 2010
65 years old

Director
MARSHALL, Jason Michael
Resigned: 30 March 2013
Appointed Date: 13 July 2010
55 years old

Persons With Significant Control

Shs Integrated Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHS CLADDING LIMITED Events

04 Apr 2017
Registered office address changed from Unit 15a Atlantic Business Park Barry Vale of Glamorgan CF63 3RF to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 4 April 2017
03 Apr 2017
Appointment of an administrator
14 Mar 2017
Registration of charge 073124950002, created on 8 March 2017
10 Jan 2017
Full accounts made up to 31 December 2015
23 Dec 2016
Registration of charge 073124950001, created on 16 December 2016
...
... and 25 more events
03 Sep 2010
Appointment of Jason Michael Marshall as a secretary
03 Sep 2010
Appointment of Mr Paul David Smith as a director
03 Sep 2010
Appointment of Jason Michael Marshall as a director
03 Sep 2010
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 3 September 2010
13 Jul 2010
Incorporation

SHS CLADDING LIMITED Charges

8 March 2017
Charge code 0731 2495 0002
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
16 December 2016
Charge code 0731 2495 0001
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bgf Investments LP Acting by Its General Partner Business Growth Fund PLC
Description: Contains fixed charge…