YORKSHIRE SHOPFRONTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1SU

Company number 03662364
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address MARC MARDLIN, MIS GROUP CHESTERTON ROAD, EASTWOOD TRADING ESTATE, ROTHERHAM, SOUTH YORKSHIRE, S65 1SU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of YORKSHIRE SHOPFRONTS LIMITED are www.yorkshireshopfronts.co.uk, and www.yorkshire-shopfronts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Yorkshire Shopfronts Limited is a Private Limited Company. The company registration number is 03662364. Yorkshire Shopfronts Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Yorkshire Shopfronts Limited is Marc Mardlin Mis Group Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1su. . MARDIN, Marc is a Secretary of the company. BLACKBURN, Paul Andrew is a Director of the company. MARDIN, Marc is a Director of the company. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director JOHNSON, Rex Michael has been resigned. Director WRAGG, Stephen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MARDIN, Marc
Appointed Date: 16 November 2005

Director
BLACKBURN, Paul Andrew
Appointed Date: 16 November 2005
58 years old

Director
MARDIN, Marc
Appointed Date: 16 November 2005
63 years old

Resigned Directors

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 16 November 2005
Appointed Date: 05 November 1998

Nominee Director
FORD, Lorraine Annette
Resigned: 16 November 2005
Appointed Date: 05 November 1998
71 years old

Director
JOHNSON, Rex Michael
Resigned: 16 November 2005
Appointed Date: 17 May 1999
72 years old

Director
WRAGG, Stephen
Resigned: 11 April 2007
Appointed Date: 16 November 2005
66 years old

Persons With Significant Control

Mis Architectural Aluminium Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE SHOPFRONTS LIMITED Events

29 Nov 2016
Confirmation statement made on 5 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 30 November 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

15 Sep 2015
Accounts for a dormant company made up to 30 November 2014
12 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2

...
... and 40 more events
22 Nov 2000
Return made up to 05/11/00; full list of members
01 Jun 2000
Accounts for a dormant company made up to 30 November 1999
17 Jan 2000
Return made up to 05/11/99; full list of members
24 May 1999
New director appointed
05 Nov 1998
Incorporation