UKBizDB.co.uk

S M GLOBAL UK LIMITED

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

This company is commonly known as S M Global Uk Limited. The company was founded 9 years ago and was given the registration number 09174702. The firm's registered office is in LONDON. You can find them at 246-250 Romford Road, Citygate House (4th Floor), London, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:S M GLOBAL UK LIMITED
Company Number:09174702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:246-250 Romford Road, Citygate House (4th Floor), London, E7 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 7 Kirkdale Road, London, United Kingdom, E11 1HP

Director13 August 2014Active
3 Talbot House, Giraud Street, London, England, E14 6EB

Secretary01 September 2015Active
246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

Secretary24 December 2015Active
246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

Director14 November 2018Active
122, Brownfield Street, London, United Kingdom, E14 6NF

Director01 June 2015Active
113, Ramsay Road, London, England, E7 9EP

Director08 September 2014Active
7-8, Davenant Street, London, United Kingdom, E1 5NB

Director08 September 2014Active
246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

Director22 May 2018Active
246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

Director07 March 2016Active

People with Significant Control

Mr Shahidul Islam
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:246-250, Romford Road, London, E7 9HZ
Nature of control:
  • Significant influence or control
Mr Mir Mosharaf Hossain
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 7 Kirkdale Road, London, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Address

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

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.