UKBizDB.co.uk

S M CONTRACTS LIMITED

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

This company is commonly known as S M Contracts Limited. The company was founded 20 years ago and was given the registration number 04970933. The firm's registered office is in LONDON. You can find them at Pepys Court, 84 The Chase, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:S M CONTRACTS LIMITED
Company Number:04970933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Pepys Court, 84 The Chase, London, SW4 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pepys Court, 84 The Chase, London, SW4 0NF

Secretary27 November 2003Active
Pepys Court, 84 The Chase, London, SW4 0NF

Director27 November 2003Active
Pepys Court, 84 The Chase, London, SW4 0NF

Director01 August 2010Active
Pepys Court, 84 The Chase, London, SW4 0NF

Director27 November 2003Active
Pepys Court, 84 The Chase, London, SW4 0NF

Director27 November 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 2003Active
Pepys Court, 84 The Chase, London, SW4 0NF

Director11 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 2003Active

People with Significant Control

Smc Holdings (Uk) Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Pepys Court, 84 The Chase, London, England, SW4 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Peter Moore
Notified on:01 September 2017
Status:Active
Date of birth:February 1964
Nationality:British
Address:Pepys Court, London, SW4 0NF
Nature of control:
  • Significant influence or control
Mr Robin Howard Courtenay
Notified on:20 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Pepys Court, London, SW4 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Margetson Smith
Notified on:20 November 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Pepys Court, London, SW4 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.