This company is commonly known as Sm Controls Sl Uk Limited. The company was founded 6 years ago and was given the registration number 11182751. The firm's registered office is in BRENTWOOD. You can find them at Kings House Kings Road, 101-135, Kings Road, Brentwood, . This company's SIC code is 25620 - Machining.
Name | : | SM CONTROLS SL UK LIMITED |
---|---|---|
Company Number | : | 11182751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2018 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings House Kings Road, 101-135, Kings Road, Brentwood, England, CM14 4DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE | Director | 01 February 2018 | Active |
Mr Stuart Grant Mcnulty | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings House, Kings Road, Brentwood, England, CM14 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-01 | Resolution | Resolution. | Download |
2022-09-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-13 | Officers | Change person director company with change date. | Download |
2022-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.