UKBizDB.co.uk

S & M DISTRIBUTORS LTD

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

This company is commonly known as S & M Distributors Ltd. The company was founded 28 years ago and was given the registration number 03190789. The firm's registered office is in . You can find them at 2 Queniborough Road, Leicester, , . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:S & M DISTRIBUTORS LTD
Company Number:03190789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:2 Queniborough Road, Leicester, LE4 6GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Queniborough Road, Leicester, LE4 6GT

Secretary25 April 1996Active
2 Queniborough Road, Leicester, LE4 6GT

Director25 April 1996Active
2 Queniborough Road, Leicester, LE4 6GT

Director19 February 2007Active
2 Queniborough Road, Leicester, LE4 6GT

Director25 April 1996Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary25 April 1996Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director25 April 1996Active

People with Significant Control

Mr Mehul Shah
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Belgrave Place, 8 Manchester Road, Bury, BL9 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samir Shah
Notified on:01 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Belgrave Place, 8 Manchester Road, Bury, BL9 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashwani Kumar Shah
Notified on:01 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:Belgrave Place, 8 Manchester Road, Bury, BL9 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Change account reference date company previous extended.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.