Company NameSMC Building Services Ltd
DirectorsHarry John Joel Winter and Christopher Anthony Craig Anderson
Company StatusActive
Company Number14119781
CategoryPrivate Limited Company
Incorporation Date20 May 2022(1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Harry John Joel Winter
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4, Flynn House Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr Christopher Anthony Craig Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(1 year, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4, Flynn House Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr Christopher Danny Hanson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4, Flynn House Woodford Road
Bramhall
Stockport
Cheshire
SK7 1PA
Director NameMr Christopher Anthony Craig Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2023(1 year, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address67 Europa Business Park Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0XA
Director NameMr Harry John Joel Winter
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2023(1 year, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address67 Europa Business Park Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0XA
Director NameMr Chris Hanson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2024(1 year, 9 months after company formation)
Appointment Duration3 days (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4, Flynn House Woodford Road
Bramhall
Stockport
SK7 1PA

Location

Registered AddressOffice 4, Flynn House Woodford Road
Bramhall
Stockport
SK7 1PA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Cessation of Christopher Danny Hanson as a person with significant control on 23 February 2024 (1 page)
26 February 2024Change of details for Mr Christopher Anthony Craig Anderson as a person with significant control on 23 February 2024 (2 pages)
23 February 2024Statement of capital following an allotment of shares on 23 February 2024
  • GBP 303
(3 pages)
23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
22 February 2024Notification of Christopher Anthony Craig Anderson as a person with significant control on 22 February 2024 (2 pages)
22 February 2024Termination of appointment of Chris Hanson as a director on 22 February 2024 (1 page)
22 February 2024Appointment of Mr Christopher Anthony Craig Anderson as a director on 22 February 2024 (2 pages)
21 February 2024Registered office address changed from 14 Depleach Road Cheadle Cheshire SK8 1DZ England to Office 4, Flynn House Woodford Road Bramhall Stockport SK7 1PA on 21 February 2024 (1 page)
21 February 2024Registered office address changed from Office 4, Flynn House Woodford Road Bramhall Stockport Cheshire SK7 1PA England to 14 Depleach Road Cheadle Cheshire SK8 1DZ on 21 February 2024 (1 page)
21 February 2024Appointment of Mr Harry John Joel Winter as a director on 21 February 2024 (2 pages)
20 February 2024Cessation of Christopher Anthony Craig Anderson as a person with significant control on 20 February 2024 (1 page)
19 February 2024Appointment of Mr Christopher Anthony Craig Anderson as a director on 19 February 2024 (2 pages)
19 February 2024Appointment of Mr Harry John Joel Winter as a director on 19 February 2024 (2 pages)
19 February 2024Termination of appointment of Christopher Danny Hanson as a director on 19 February 2024 (1 page)
19 February 2024Appointment of Mr Chris Hanson as a director on 19 February 2024 (2 pages)
19 February 2024Termination of appointment of Christopher Anthony Craig Anderson as a director on 19 February 2024 (1 page)
19 February 2024Termination of appointment of Harry John Joel Winter as a director on 19 February 2024 (1 page)
14 February 2024Change of details for Mr Christopher Danny Hanson as a person with significant control on 31 March 2023 (2 pages)
14 February 2024Current accounting period shortened from 31 May 2023 to 30 November 2022 (1 page)
14 February 2024Accounts for a dormant company made up to 30 November 2022 (2 pages)
2 October 2023Registered office address changed from 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA England to Office 4, Flynn House Woodford Road Bramhall Stockport Cheshire SK7 1PA on 2 October 2023 (1 page)
2 October 2023Director's details changed for Mr Christopher Danny Hanson on 2 October 2023 (2 pages)
30 June 2023Termination of appointment of Harry John Joel Winter as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Christopher Anthony Craig Anderson as a director on 30 June 2023 (1 page)
20 June 2023Appointment of Mt Harry John Joel Winter as a director on 19 June 2023 (2 pages)
19 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
19 June 2023Notification of Christopher Anthony Anderson as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Appointment of Mr Christopher Anthony Craig Anderson as a director on 19 June 2023 (2 pages)
16 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 103
(3 pages)
16 June 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 5
(3 pages)
26 May 2023Registered office address changed from Europa Business Park Bird Hall Lane Chadvile Rd Stockport Cheshire SK3 0XA England to 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA on 26 May 2023 (1 page)
11 April 2023Statement of capital following an allotment of shares on 11 April 2023
  • GBP 2
(3 pages)
13 October 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Europa Business Park Bird Hall Lane Chadvile Rd Stockport Cheshire SK3 0XA on 13 October 2022 (1 page)
20 May 2022Incorporation
Statement of capital on 2022-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)