UKBizDB.co.uk

S M CONTROL ENGINEERING LIMITED

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

This company is commonly known as S M Control Engineering Limited. The company was founded 29 years ago and was given the registration number 03028740. The firm's registered office is in WALSALL. You can find them at 246 Green Lane, , Walsall, West Midlands. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:S M CONTROL ENGINEERING LIMITED
Company Number:03028740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:246 Green Lane, Walsall, West Midlands, WS2 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246, Green Lane, Walsall, WS2 8HS

Secretary01 April 2021Active
246, Green Lane, Walsall, WS2 8HS

Director01 July 2015Active
246, Green Lane, Walsall, WS2 8HS

Director03 August 2015Active
9 Jubilee Close, Great Wyrley, Walsall, WS6 6JY

Secretary25 February 1998Active
9 Jubilee Close, Great Wyrley, Walsall, WS6 6JY

Secretary30 September 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 March 1995Active
2 Ravenswood Close, Wentworth Road, Sutton Coldfield, B74 2RN

Secretary03 March 1995Active
9 Jubilee Close, Great Wyrley, Walsall, WS6 6JY

Director01 May 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 March 1995Active
2 Ravenswood Close, Wentworth Road, Sutton Coldfield, B74 2RN

Director03 March 1995Active
208 Wolverhampton Road, Pelsall, Walsall, WS3 4AQ

Director01 May 1995Active

People with Significant Control

Ranr Holdings Ltd
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:246, Green Lane, Walsall, England, WS2 8XD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mohinder Kaur Bajwa
Notified on:01 April 2021
Status:Active
Date of birth:December 1956
Nationality:British
Address:246, Green Lane, Walsall, WS2 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Surjit Singh Bajwa
Notified on:31 March 2018
Status:Active
Date of birth:April 1956
Nationality:British
Address:246, Green Lane, Walsall, WS2 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
R & R (Midlands) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:246, Green Lane, Walsall, England, WS2 8HS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.