UKBizDB.co.uk

S&M BUSINESS SERVICES LTD

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

This company is commonly known as S&m Business Services Ltd. The company was founded 4 years ago and was given the registration number 12073297. The firm's registered office is in GRAVESEND. You can find them at 77 Valley Drive, , Gravesend, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:S&M BUSINESS SERVICES LTD
Company Number:12073297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:77 Valley Drive, Gravesend, England, DA12 5RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
443 Railway Arches, Cranmer Road, London, England, E7 0JN

Director25 November 2020Active
161, Caulfield Road, London, England, E6 2DJ

Director27 August 2019Active
77, Valley Drive, Gravesend, England, DA12 5RR

Director10 June 2020Active
77, Valley Drive, Gravesend, England, DA12 5RR

Director27 June 2019Active

People with Significant Control

Mr Abdul Jabar Mohamed Abdullah
Notified on:01 February 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:443 Railway Arches, Cranmer Road, London, England, E7 0JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Miquel Antonius De Boer
Notified on:13 August 2019
Status:Active
Date of birth:May 1987
Nationality:Dutch
Country of residence:England
Address:77, Valley Drive, Gravesend, England, DA12 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Ramiah Maxwell
Notified on:27 June 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:77, Valley Drive, Gravesend, England, DA12 5RR
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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Resolution

Resolution.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-09-09Address

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

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Gazette

Gazette filings brought up to date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Address

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

Download
2019-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.