UKBizDB.co.uk

S. H. MUFFETT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S. H. Muffett Limited. The company was founded 82 years ago and was given the registration number 00373545. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ashdown House, Lamberts Road, Tunbridge Wells, Kent. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:S. H. MUFFETT LIMITED
Company Number:00373545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1942
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashdown House, Lamberts Road, Tunbridge Wells, TN2 3EH

Director01 June 2022Active
Ashdown House, Lamberts Road, Tunbridge Wells, TN2 3EH

Director15 November 2018Active
Ashdown House, Lamberts Road, Tunbridge Wells, United Kingdom, TN2 3EH

Director-Active
Old Boot Cottage, Main Road, Hadlow Down, United Kingdom, TN22 4HS

Secretary01 June 2012Active
Baccapipe, Penhurst, Battle, TN33 9QR

Secretary-Active
Ashdown House, Lamberts Road, Tunbridge Wells, TN2 3EH

Director27 January 2016Active
Ashdown House, Lamberts Road, Tunbridge Wells, TN2 3EH

Director17 May 2012Active
14-18 Woodbury Park Road, Tunbridge Wells, TN4 9NH

Director-Active
2 Dunbar Drive, Knights Manor, Hailsham, BN27 3UW

Director01 March 1996Active
Redmans, Green Road, Horsmonden, Tonbridge, England, TN12 8JS

Director-Active
2 Chequers Way, Crowborough, TN6 2RU

Director06 April 1999Active
16 Penenden Heath Road, Penenden Heath, Maidstone, ME14 2DD

Director01 March 1996Active

People with Significant Control

Shm Holdings Limited
Notified on:23 September 2019
Status:Active
Country of residence:United Kingdom
Address:Ashdown House, Lamberts Road, Tunbridge Wells, United Kingdom, TN2 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Ashdown House, Tunbridge Wells, TN2 3EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.