UKBizDB.co.uk

S & M PRODUCTS LIMITED

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

This company is commonly known as S & M Products Limited. The company was founded 24 years ago and was given the registration number 03832236. The firm's registered office is in MACCLESFIELD. You can find them at C/o Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:S & M PRODUCTS LIMITED
Company Number:03832236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, Cheshire, SK11 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, SK11 6AY

Secretary01 January 2004Active
C/O Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, SK11 6AY

Director18 April 2011Active
C/O Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, SK11 6AY

Director18 April 2011Active
C/O Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, SK11 6AY

Director10 January 2018Active
Kime O'Brien, 1 Church Mews, Churchill Way, Macclesfield, SK11 6AY

Director18 April 2011Active
5 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Secretary26 August 1999Active
6 Plane Tree Close, Marple, Stockport, SK6 7RJ

Secretary27 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 August 1999Active
5 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Director26 August 1999Active
2 Croft Manor, Glossop, SK13 8PP

Director26 August 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 August 1999Active

People with Significant Control

Mrs Jill Lloyd Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:C/O Kime O' Brien, Macclesfield, SK11 6AY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Change account reference date company previous extended.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Capital

Capital name of class of shares.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Capital

Capital name of class of shares.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.