S M PROPERTY IMPROVEMENTS LIMITED
SUTTON WEAVER RUNCORN

Hellopages » Cheshire » Halton » WA7 3EH

Company number 05024247
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address SYCAMORE HOUSE, SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER RUNCORN, CHESHIRE, WA7 3EH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of S M PROPERTY IMPROVEMENTS LIMITED are www.smpropertyimprovements.co.uk, and www.s-m-property-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. S M Property Improvements Limited is a Private Limited Company. The company registration number is 05024247. S M Property Improvements Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of S M Property Improvements Limited is Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire Wa7 3eh. . VOGT, Stephen is a Director of the company. Secretary KNOX, Natalie Jane has been resigned. Secretary SHERIDAN, Susan Dawn has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director SHERIDAN, Michael has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Director
VOGT, Stephen
Appointed Date: 23 January 2004
69 years old

Resigned Directors

Secretary
KNOX, Natalie Jane
Resigned: 01 January 2006
Appointed Date: 23 January 2004

Secretary
SHERIDAN, Susan Dawn
Resigned: 13 November 2009
Appointed Date: 01 January 2006

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Director
SHERIDAN, Michael
Resigned: 31 July 2006
Appointed Date: 23 January 2004
59 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Stephen Vogt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

S M PROPERTY IMPROVEMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 January 2015
01 May 2015
Termination of appointment of Susan Dawn Sheridan as a secretary on 13 November 2009
...
... and 28 more events
18 Feb 2004
New director appointed
05 Feb 2004
Registered office changed on 05/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
23 Jan 2004
Incorporation