Warning: file_put_contents(c/3c2824bd22b728c447c87a0ccffbb141.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Smdp Retails Ltd, UB4 0EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMDP RETAILS LTD

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

This company is commonly known as Smdp Retails Ltd. The company was founded 9 years ago and was given the registration number 09616056. The firm's registered office is in HAYES. You can find them at 140 Yeading Lane, , Hayes, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SMDP RETAILS LTD
Company Number:09616056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:140 Yeading Lane, Hayes, Middlesex, United Kingdom, UB4 0EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53a, Victoria Road, Southall, England, UB2 4EE

Director05 March 2022Active
2, Jimmy Mcmullen Walk, Manchester, England, M14 4JG

Director10 May 2021Active
263a, Lady Margaret Road, Southall, United Kingdom, UB1 2PX

Director01 June 2015Active
10, Gledwood Avenue, Hayes, England, UB4 0AN

Director01 February 2019Active

People with Significant Control

Ms Tahmina Alaf
Notified on:05 March 2022
Status:Active
Date of birth:August 2002
Nationality:British
Country of residence:England
Address:53a, Victoria Road, Southall, England, UB2 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nagulan Paranshothy
Notified on:10 May 2021
Status:Active
Date of birth:August 1981
Nationality:French
Country of residence:England
Address:2, Jimmy Mcmullen Walk, Manchester, England, M14 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ponnuthurai Srirathan
Notified on:01 June 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:140, Yeading Lane, Hayes, England, UB4 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Address

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

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Notice of removal of a director.

Download
2021-11-10Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Address

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

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-24Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-25Dissolution

Dissolution application strike off company.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.