Company NameSRH Plastering Ltd
DirectorsRyan Michael Wild and Samantha Margery Wild
Company StatusActive
Company Number12313463
CategoryPrivate Limited Company
Incorporation Date13 November 2019(4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Ryan Michael Wild
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Middlecliff Lane
Little Houghton
Barnsley
S72 0HW
Director NameMrs Samantha Margery Wild
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage Middlecliff Lane
Little Houghton
Barnsley
S72 0HW

Location

Registered AddressCherry Tree Cottage Middlecliff Lane
Little Houghton
Barnsley
S72 0HW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
ParishLittle Houghton
WardDarfield
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

20 November 2023Change of details for Mr Ryan Michael Wild as a person with significant control on 12 November 2023 (2 pages)
20 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
18 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 September 2022Appointment of Mrs Samantha Margery Wild as a director on 26 September 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
17 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 May 2021Change of details for Mr Ryan Michael Wild as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Cessation of Samantha Margery Wild as a person with significant control on 27 May 2021 (1 page)
27 May 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 5
(3 pages)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
15 July 2020Change of details for Mr Ryan Michael Wild as a person with significant control on 10 July 2020 (2 pages)
15 July 2020Change of details for Mrs Samantha Margery Wild as a person with significant control on 10 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Ryan Michael Wild on 10 July 2020 (2 pages)
15 July 2020Registered office address changed from 19 Pleasant Avenue Great Houghton Barnsley S72 0BU England to Cherry Tree Cottage Middlecliff Lane Little Houghton Barnsley S72 0HW on 15 July 2020 (1 page)
13 November 2019Incorporation
Statement of capital on 2019-11-13
  • GBP 2
(29 pages)