M & S SHUTTER SERVICES LIMITED
LOCARNO ROAD TIPTON

Hellopages » West Midlands » Sandwell » DY4 9SJ

Company number 03145578
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address UNIT 8, ALEXANDRA INDUSTRIAL ESTATE, LOCARNO ROAD TIPTON, WEST MIDLANDS, DY4 9SJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of M & S SHUTTER SERVICES LIMITED are www.msshutterservices.co.uk, and www.m-s-shutter-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. M S Shutter Services Limited is a Private Limited Company. The company registration number is 03145578. M S Shutter Services Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of M S Shutter Services Limited is Unit 8 Alexandra Industrial Estate Locarno Road Tipton West Midlands Dy4 9sj. . DABBS, Susan Jayne is a Secretary of the company. DABBS, Susan Jayne is a Director of the company. PERRY, Malcolm Frederick is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director PERRY, Shaun Malcolm has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DABBS, Susan Jayne
Appointed Date: 12 January 1996

Director
DABBS, Susan Jayne
Appointed Date: 12 January 1996
77 years old

Director
PERRY, Malcolm Frederick
Appointed Date: 13 August 1998
69 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 January 1996
Appointed Date: 12 January 1996

Director
PERRY, Shaun Malcolm
Resigned: 27 February 2000
Appointed Date: 12 January 1996
47 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 17 January 1996
Appointed Date: 12 January 1996
74 years old

Persons With Significant Control

Mr Malcolm Frederick Perry
Notified on: 17 October 2016
69 years old
Nature of control: Has significant influence or control

Mrs Susan Jayne Dabbs
Notified on: 17 October 2016
77 years old
Nature of control: Has significant influence or control

M & S SHUTTER SERVICES LIMITED Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
26 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 47 more events
30 May 1996
Accounting reference date notified as 28/02
26 Jan 1996
Registered office changed on 26/01/96 from: 52 mucklow hill halesowen west midlands B62 8BL
26 Jan 1996
New director appointed
26 Jan 1996
New secretary appointed;new director appointed
12 Jan 1996
Incorporation