UKBizDB.co.uk

SME ALLIANCE LIMITED

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

This company is commonly known as Sme Alliance Limited. The company was founded 9 years ago and was given the registration number 09280003. The firm's registered office is in FARNHAM. You can find them at 9 Monks Walk, , Farnham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SME ALLIANCE LIMITED
Company Number:09280003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Monks Walk, Farnham, England, GU9 8HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Cottages, Church Lane, East Tuddenham, Dereham, Uk, NR20 3NB

Director30 November 2015Active
9, Monks Walk, Farnham, England, GU9 8HT

Director31 March 2020Active
9, Monks Walk, Farnham, England, GU9 8HT

Director31 March 2020Active
9, Monks Walk, Farnham, England, GU9 8HT

Director25 January 2021Active
9, Monks Walk, Farnham, England, GU9 8HT

Director01 November 2022Active
9, Monks Walk, Farnham, England, GU9 8HT

Director06 March 2020Active
Basement Flat, 2 Worcester Terrace, Clifton, England,

Director01 July 2017Active
27 Chelwood House, Gloucester Square, London, United Kingdom, W2 2SZ

Director24 October 2014Active
Highlea, Baunton Lane, Cirencester, England,

Director01 July 2017Active
27, The Firs, Mold,, United Kingdom, CH7 1JX

Director01 July 2017Active
Barhams, Bakers Lane, Linton, Uk, CB21 4NF

Director25 November 2014Active
The Granary, 1 Waverley Lane, Farnham, England, GU9 8BB

Director04 November 2014Active
1, Beach Approach, Filey, England, YO14 9LB

Director04 November 2014Active

People with Significant Control

Mr Andrew Michael Keats
Notified on:09 March 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Church Cottages, Church Lane, Dereham, England, NR20 3NB
Nature of control:
  • Significant influence or control
Mrs Nicolette Berenice Turner
Notified on:23 October 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:3, Morleys Place, Cambridge, CB22 3TG
Nature of control:
  • Significant influence or control
Mr Andrew Michael Keats
Notified on:23 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:3, Morleys Place, Cambridge, CB22 3TG
Nature of control:
  • Significant influence or control
Mr Nicholas Simon Barry Gould
Notified on:23 October 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:3, Morleys Place, Cambridge, CB22 3TG
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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-10Address

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

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.