S M ROOFING SUPPLIES LIMITED
LIME LANE PELSALL WALSALL

Hellopages » Staffordshire » Cannock Chase » WS3 5AS
Company number 02813824
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address NORTON CANES DOCKS, YATES INDUSTRIAL ESTATE, LIME LANE PELSALL WALSALL, WEST MIDLANDS, WS3 5AS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of S M ROOFING SUPPLIES LIMITED are www.smroofingsupplies.co.uk, and www.s-m-roofing-supplies.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-two years and ten months. S M Roofing Supplies Limited is a Private Limited Company. The company registration number is 02813824. S M Roofing Supplies Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of S M Roofing Supplies Limited is Norton Canes Docks Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands Ws3 5as. The company`s financial liabilities are £1614.34k. It is £411.98k against last year. The cash in hand is £1112.3k. It is £-822.19k against last year. And the total assets are £2326.19k, which is £-679.07k against last year. SMEKSS, Adrian Karl is a Secretary of the company. MISTRY, Hasmukh Lallubhai is a Director of the company. MORRIS, Wayne Clifford is a Director of the company. SMEKSS, Adrian Karl is a Director of the company. SMITH, Benjamin Terence Alexander is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director HUCKFIELD, Gregory has been resigned. Director PEARSON, Adam James has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Roofing activities".


s m roofing supplies Key Finiance

LIABILITIES £1614.34k
+34%
CASH £1112.3k
-43%
TOTAL ASSETS £2326.19k
-23%
All Financial Figures

Current Directors

Secretary
SMEKSS, Adrian Karl
Appointed Date: 29 April 1993

Director
MISTRY, Hasmukh Lallubhai
Appointed Date: 30 September 2001
67 years old

Director
MORRIS, Wayne Clifford
Appointed Date: 29 April 1993
62 years old

Director
SMEKSS, Adrian Karl
Appointed Date: 29 April 1993
64 years old

Director
SMITH, Benjamin Terence Alexander
Appointed Date: 01 April 2015
41 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 29 April 1993
Appointed Date: 29 April 1993

Director
HUCKFIELD, Gregory
Resigned: 31 December 2003
Appointed Date: 01 May 2002
60 years old

Director
PEARSON, Adam James
Resigned: 31 March 2016
Appointed Date: 30 September 2001
55 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 29 April 1993
Appointed Date: 29 April 1993
74 years old

Persons With Significant Control

Mr Adrian Karl Smekss
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

S M ROOFING SUPPLIES LIMITED Events

05 May 2017
Confirmation statement made on 29 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Auditor's resignation
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 97

03 May 2016
Termination of appointment of Adam James Pearson as a director on 31 March 2016
...
... and 63 more events
25 Mar 1994
Accounting reference date shortened from 30/04 to 31/03

17 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Registered office changed on 17/03/94 from: 52 mucklow hill halesowen birmingham B62 8BL

29 Apr 1993
Incorporation

S M ROOFING SUPPLIES LIMITED Charges

23 March 2004
Legal mortgage
Delivered: 24 March 2004
Status: Satisfied on 13 August 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land on the east side of lime lane…
23 March 2004
Debenture
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 21 May 2005
Persons entitled: National Westminster Bank PLC
Description: Land at lime lane,norton canes docks,pelsall,west midlands…
2 August 2002
Legal charge
Delivered: 15 August 2002
Status: Satisfied on 21 May 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at lime lane, norton canes…
20 April 1994
Mortgage debenture
Delivered: 25 April 1994
Status: Satisfied on 21 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…