UKBizDB.co.uk

S.M.D. HOME LIMITED

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

This company is commonly known as S.m.d. Home Limited. The company was founded 44 years ago and was given the registration number 01456976. The firm's registered office is in PRESTON. You can find them at Pittman Way, Fulwood, Preston, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:S.M.D. HOME LIMITED
Company Number:01456976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Pittman Way, Fulwood, Preston, PR2 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pittman Way, Fulwood, Preston, PR2 9ZD

Director11 May 2011Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director08 March 1999Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director22 March 2013Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director01 December 2021Active
18 Green Villa Park, Wilmslow, SK9 6EJ

Secretary08 March 1999Active
31 Clement Road, Marple Bridge, Stockport, SK6 5AG

Secretary-Active
The Lawns 16 Queenswalk, Thornton Cleveleys, Blackpool, FY5 1JW

Director08 March 1999Active
16 Old Hall Lane, Mellor, Stockport, SK6 5PH

Director06 May 1995Active
18 Green Villa Park, Wilmslow, SK9 6EJ

Director08 March 1999Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director05 December 2003Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director12 December 2011Active
31 Clement Road, Marple Bridge, Stockport, SK6 5AG

Director-Active
31 Clement Road, Marple Bridge, Stockport, SK6 5AG

Director-Active
23 Leighton Drive, Marple Bridge, Stockport, SK6 5AG

Director-Active
Greenwoods 7 Church Drive, Lytham, Lytham St Annes, FY8 5PE

Director08 March 1999Active
Greenwoods 7 Church Drive, Lytham St Annes, FY8 5PE

Director08 March 1999Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director24 July 2001Active
Helmcroft Bungalow, Helmshore Road, Haslingden, BB4 6PW

Director24 July 2001Active
Pittman Way, Fulwood, Preston, PR2 9ZD

Director05 December 2003Active

People with Significant Control

Smd Home (Holdings) Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Unit F2 Pittman Way, Preston North Industrial Estate, Preston, United Kingdom, PR2 9ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Jason Kenworthy
Notified on:10 October 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Pittman Way, Preston, PR2 9ZD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type medium.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-02-25Accounts

Accounts with accounts type medium.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.