UKBizDB.co.uk

S & M SUPPLIES (AYLSHAM) LIMITED

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

This company is commonly known as S & M Supplies (aylsham) Limited. The company was founded 26 years ago and was given the registration number 03503606. The firm's registered office is in NORWICH. You can find them at Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:S & M SUPPLIES (AYLSHAM) LIMITED
Company Number:03503606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Lodge, Headley Drive, North Walsham, NR28 9ND

Secretary01 May 2004Active
Saxon House, Hellesdon Park Road, Norwich, England, NR6 5DR

Director04 February 2017Active
Cedar Lodge, Headley Drive, North Walsham, NR28 9ND

Director01 June 2004Active
Cedar Lodge, Headley Drive, North Walsham, NR28 9AT

Director03 February 1998Active
56 Yarmouth Road, North Walsham, NR28 9AU

Secretary03 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 February 1998Active

People with Significant Control

Mr Michael John Baxter
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Cedar Lodge, Headley Drive, North Walsham, United Kingdom, NR28 9AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Michael Baxter
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:30 Corbett Road, North Walsham, United Kingdom, NR28 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Capital

Capital allotment shares.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Address

Change registered office address company with date old address.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.