SMS WORKSHOP SUPPLIES LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD22 9AP
Company number 06508262
Status Active
Incorporation Date 19 February 2008
Company Type Private Limited Company
Address SMS WORKSHOP SUPPLIES LTD, 117 BOCKING, CROSSROADS, KEIGHLEY, WEST YORKSHIRE, BD22 9AP
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of SMS WORKSHOP SUPPLIES LIMITED are www.smsworkshopsupplies.co.uk, and www.sms-workshop-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Bingley Rail Station is 3.8 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Sowerby Bridge Rail Station is 9.1 miles; to Skipton Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sms Workshop Supplies Limited is a Private Limited Company. The company registration number is 06508262. Sms Workshop Supplies Limited has been working since 19 February 2008. The present status of the company is Active. The registered address of Sms Workshop Supplies Limited is Sms Workshop Supplies Ltd 117 Bocking Crossroads Keighley West Yorkshire Bd22 9ap. The company`s financial liabilities are £63.32k. It is £-1.15k against last year. And the total assets are £72.44k, which is £3.87k against last year. BROOK, Deanne Jayne is a Secretary of the company. BROOK, Deanne Jayne is a Director of the company. BROOK, Martin James is a Director of the company. Secretary BRIGGS, Tracy Ann has been resigned. Secretary BRIGGS, Tracy Ann has been resigned. Secretary ELLIS, Grahame Anthony has been resigned. Director BRIGGS, Tracy Ann has been resigned. Director BRIGGS, Tracy Ann has been resigned. Director ELLIS, Deanne Jayne has been resigned. Director ELLIS, Gavin Andrew has been resigned. Director ELLIS, Grahame Anthony has been resigned. Director ELLIS, Kathryn has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


sms workshop supplies Key Finiance

LIABILITIES £63.32k
-2%
CASH n/a
TOTAL ASSETS £72.44k
+5%
All Financial Figures

Current Directors

Secretary
BROOK, Deanne Jayne
Appointed Date: 01 July 2009

Director
BROOK, Deanne Jayne
Appointed Date: 01 July 2009
46 years old

Director
BROOK, Martin James
Appointed Date: 01 July 2009
43 years old

Resigned Directors

Secretary
BRIGGS, Tracy Ann
Resigned: 01 July 2009
Appointed Date: 21 July 2008

Secretary
BRIGGS, Tracy Ann
Resigned: 20 February 2008
Appointed Date: 19 February 2008

Secretary
ELLIS, Grahame Anthony
Resigned: 21 July 2008
Appointed Date: 19 February 2008

Director
BRIGGS, Tracy Ann
Resigned: 01 July 2009
Appointed Date: 21 July 2008
48 years old

Director
BRIGGS, Tracy Ann
Resigned: 20 February 2008
Appointed Date: 19 February 2008
48 years old

Director
ELLIS, Deanne Jayne
Resigned: 19 March 2010
Appointed Date: 01 July 2009
46 years old

Director
ELLIS, Gavin Andrew
Resigned: 13 November 2008
Appointed Date: 19 February 2008
49 years old

Director
ELLIS, Grahame Anthony
Resigned: 21 July 2008
Appointed Date: 19 February 2008
50 years old

Director
ELLIS, Kathryn
Resigned: 01 July 2009
Appointed Date: 13 November 2008
77 years old

Persons With Significant Control

Mr Martin James Brook
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deanne Jayne Brook
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMS WORKSHOP SUPPLIES LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
18 Nov 2016
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 38 more events
22 Jul 2008
Director and secretary appointed miss tracy ann briggs
22 Jul 2008
Appointment terminated director and secretary grahame ellis
26 Feb 2008
Appointment terminated director and secretary tracy briggs
26 Feb 2008
Director and secretary appointed mr grahame anthony ellis
19 Feb 2008
Incorporation