SRM CONTRACTING LIMITED

SRM CONTRACTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSRM CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05586460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SRM CONTRACTING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SRM CONTRACTING LIMITED located?

    Registered Office Address
    9 Silkwood Park
    Fryers Way
    WF5 9TJ Wakefield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SRM CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STROMA CONTRACTING LTDFeb 29, 2008Feb 29, 2008
    STROMA FIRE LIMITEDOct 07, 2005Oct 07, 2005

    What are the latest accounts for SRM CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for SRM CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU to 9 Silkwood Park Fryers Way Wakefield West Yorkshire WF5 9TJ on Jan 02, 2018

    1 pagesAD01

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 88
    SH01

    Termination of appointment of Robert James Coxon as a director on Dec 01, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Previous accounting period extended from Jun 30, 2014 to Sep 30, 2014

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed stroma contracting LTD\certificate issued on 31/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2014

    RES15

    Annual return made up to Oct 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 88
    SH01

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 88
    SH01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Oct 07, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Matthew Ferguson as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Oct 07, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 07, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of SRM CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Steven
    The Wickets
    18 Woods Court
    HG2 9QP Harrogate
    North Yorkshire
    Secretary
    The Wickets
    18 Woods Court
    HG2 9QP Harrogate
    North Yorkshire
    British103180340002
    TURNER, Steven
    Fryers Way
    WF5 9TJ Wakefield
    9 Silkwood Park
    West Yorkshire
    England
    Director
    Fryers Way
    WF5 9TJ Wakefield
    9 Silkwood Park
    West Yorkshire
    England
    EnglandBritish103180340002
    COXON, Robert James
    Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    Unit 4
    West Yorkshire
    Director
    Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    Unit 4
    West Yorkshire
    United KingdomBritish103180390002
    ELLIOTT, Paul Andrew
    21 Ridgeway Avenue
    S44 6XQ Bolsover
    Derbyshire
    Director
    21 Ridgeway Avenue
    S44 6XQ Bolsover
    Derbyshire
    United KingdomBritish134007710003
    FERGUSON, Matthew John
    Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    Unit 4
    West Yorkshire
    Director
    Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    Unit 4
    West Yorkshire
    United KingdomBritish107258690002

    Who are the persons with significant control of SRM CONTRACTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Turner
    Fryers Way
    WF5 9TJ Wakefield
    9 Silkwood Park
    West Yorkshire
    England
    Apr 06, 2016
    Fryers Way
    WF5 9TJ Wakefield
    9 Silkwood Park
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0