UKBizDB.co.uk

S & M DRIVING LIMITED

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

This company is commonly known as S & M Driving Limited. The company was founded 12 years ago and was given the registration number 07909048. The firm's registered office is in HARWICH. You can find them at Suite 12,haven House, Albemarle Street, Harwich, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:S & M DRIVING LIMITED
Company Number:07909048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 2012
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 12,haven House, Albemarle Street, Harwich, Essex, England, CO12 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12,Haven House, Albemarle Street, Harwich, England, CO12 3HL

Secretary13 January 2012Active
Suite 12,Haven House, Albemarle Street, Harwich, England, CO12 3HL

Director13 January 2012Active

People with Significant Control

Mr Mark Brooks
Notified on:13 January 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Suite 12,Haven House, Albemarle Street, Harwich, England, CO12 3HL
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-08Address

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

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-08Gazette

Gazette filings brought up to date.

Download
2014-02-07Address

Change registered office address company with date old address.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Gazette

Gazette notice compulsary.

Download
2013-06-05Gazette

Gazette filings brought up to date.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-03Address

Change registered office address company with date old address.

Download
2013-05-21Gazette

Gazette notice compulsary.

Download
2012-03-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.