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.
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 | : |
|
Registered Address | : | 246 Green Lane, Walsall, West Midlands, WS2 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
246, Green Lane, Walsall, WS2 8HS | Secretary | 01 April 2021 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 July 2015 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 03 August 2015 | Active |
9 Jubilee Close, Great Wyrley, Walsall, WS6 6JY | Secretary | 25 February 1998 | Active |
9 Jubilee Close, Great Wyrley, Walsall, WS6 6JY | Secretary | 30 September 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 March 1995 | Active |
2 Ravenswood Close, Wentworth Road, Sutton Coldfield, B74 2RN | Secretary | 03 March 1995 | Active |
9 Jubilee Close, Great Wyrley, Walsall, WS6 6JY | Director | 01 May 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 March 1995 | Active |
2 Ravenswood Close, Wentworth Road, Sutton Coldfield, B74 2RN | Director | 03 March 1995 | Active |
208 Wolverhampton Road, Pelsall, Walsall, WS3 4AQ | Director | 01 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-21 | Officers | Appoint person secretary company with name date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.