Company Information for SMART-TEC ROOFING LTD
C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne, LANCASHIRE, OL6 7NQ,
|
Company Registration Number
07264363
Private Limited Company
Active |
Company Name | ||
---|---|---|
SMART-TEC ROOFING LTD | ||
Legal Registered Office | ||
C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne LANCASHIRE OL6 7NQ Other companies in OL6 | ||
Previous Names | ||
|
Company Number | 07264363 | |
---|---|---|
Company ID Number | 07264363 | |
Date formed | 2010-05-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2023-05-23 | |
Return next due | 2024-06-06 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB105660439 |
Last Datalog update: | 2024-04-10 13:42:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMART-TEC ROOFING (EXTERIORS) LTD | 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW | Dissolved | Company formed on the 2012-11-22 |
Officer | Role | Date Appointed |
---|---|---|
EMILY BUSS |
||
MATTHEW SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW SMART |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART-TEC INTERIOR EXTERIOR DESIGN LTD | Director | 2012-03-27 | CURRENT | 2012-03-02 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Matthew Smart on 2021-07-21 | |
PSC04 | Change of details for Mr Matthew Smart as a person with significant control on 2021-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 25/05/20 TO 24/05/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | |
AA01 | Current accounting period shortened from 26/05/19 TO 25/05/19 | |
AA01 | Current accounting period shortened from 26/05/19 TO 25/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom | |
AA01 | Previous accounting period shortened from 27/05/19 TO 26/05/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/05/18 TO 27/05/18 | |
AA01 | Previous accounting period shortened from 29/05/18 TO 28/05/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/05/17 TO 29/05/17 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Matthew Smart on 2016-08-11 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Smart on 2015-05-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS EMILY BUSS on 2015-05-24 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Smart on 2014-05-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS EMILY BUSS on 2014-05-25 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Emily Buss as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW SMART | |
SH01 | 26/05/12 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SMART / 17/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SMART / 17/05/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMART / 07/12/2012 | |
AP03 | SECRETARY APPOINTED MR MATTHEW SMART | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MATTHEW SMART | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM | |
RES15 | CHANGE OF NAME 23/07/2010 | |
CERTNM | COMPANY NAME CHANGED VESTWAY LTD CERTIFICATE ISSUED ON 03/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2013-05-31 | £ 48,215 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 24,571 |
Creditors Due Within One Year | 2012-05-31 | £ 24,571 |
Creditors Due Within One Year | 2011-05-31 | £ 12,113 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART-TEC ROOFING LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-05-31 | £ 2,364 |
Current Assets | 2013-05-31 | £ 48,216 |
Current Assets | 2012-05-31 | £ 24,572 |
Current Assets | 2012-05-31 | £ 24,572 |
Current Assets | 2011-05-31 | £ 12,114 |
Debtors | 2013-05-31 | £ 47,832 |
Debtors | 2012-05-31 | £ 24,183 |
Debtors | 2012-05-31 | £ 24,183 |
Debtors | 2011-05-31 | £ 9,750 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as SMART-TEC ROOFING LTD are:
M & J SERVICES LTD | £ 1,678,680 |
WILLIAMS ROOFING CONTRACTORS LIMITED | £ 1,093,987 |
KINGSLEY ROOFING LIMITED | £ 676,564 |
MALONE ROOFING (NEWBURY) LIMITED | £ 537,590 |
CENTRAL ROOFING AND BUILDING SERVICES LIMITED | £ 405,530 |
WARNER CONTRACTING LIMITED | £ 386,443 |
ACCURATE ROOFING LTD. | £ 252,272 |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | £ 180,580 |
A R MORRIS ROOFING & CONSTRUCTION LTD | £ 138,458 |
BRIGGS AMASCO LIMITED | £ 134,304 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SMART-TEC ROOFING LTD | Event Date | 2011-09-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |