UKBizDB.co.uk

SHM ASSOCIATES LIMITED

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

This company is commonly known as Shm Associates Limited. The company was founded 7 years ago and was given the registration number 10269694. The firm's registered office is in COVENTRY. You can find them at 365 Holbrook Lane, , Coventry, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:SHM ASSOCIATES LIMITED
Company Number:10269694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:365 Holbrook Lane, Coventry, England, CV6 4DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
365, Holbrook Lane, Coventry, England, CV6 4DE

Director31 July 2020Active
365, Holbrook Lane, Coventry, England, CV6 4DE

Director01 March 2017Active
35 Firs Avenue, London, United Kingdom, N11 3NE

Director08 July 2016Active
173, Barley Lane, Ilford, England, IG3 8XU

Director10 July 2016Active

People with Significant Control

Mr Baskaran Selvarasa
Notified on:31 July 2020
Status:Active
Date of birth:June 1978
Nationality:Sri Lankan
Country of residence:England
Address:365, Holbrook Lane, Coventry, England, CV6 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sasireka Lethumanan
Notified on:01 March 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:365, Holbrook Lane, Coventry, England, CV6 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rada Varghese
Notified on:10 July 2016
Status:Active
Date of birth:April 1981
Nationality:Sri Lankan
Country of residence:England
Address:173, Barley Lane, Ilford, England, IG3 8XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Darren Symes
Notified on:08 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35 Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Paramount Properties (U.K.) Limited
Notified on:08 July 2016
Status:Active
Country of residence:United Kingdom
Address:35 Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Address

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

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Address

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

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.