UKBizDB.co.uk

SMA BUILDING & MAINTENANCE SOLUTION LIMITED

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

This company is commonly known as Sma Building & Maintenance Solution Limited. The company was founded 5 years ago and was given the registration number 12027640. The firm's registered office is in HANHAM. You can find them at 7c Hanham Hall, Whittucks Road, Hanham, Bristol. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SMA BUILDING & MAINTENANCE SOLUTION LIMITED
Company Number:12027640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7c Hanham Hall, Whittucks Road, Hanham, Bristol, England, BS15 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT

Director21 April 2022Active
701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT

Director03 June 2019Active
701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT

Director21 April 2022Active
701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT

Director21 April 2022Active

People with Significant Control

Mr Melvyn Ackland
Notified on:27 April 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Rowley
Notified on:27 April 2022
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Mary Ackland
Notified on:01 July 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:7c, Hanham Hall, Hanham, England, BS15 3FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvyn Ackland
Notified on:03 June 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:7c, Hanham Hall, Hanham, England, BS15 3FR
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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Address

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

Download
2022-12-01Address

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

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.