This company is commonly known as Sme Hci Limited. The company was founded 18 years ago and was given the registration number 05558651. The firm's registered office is in ESSEX. You can find them at 5 Margaret Road, Romford, Essex, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SME HCI LIMITED |
---|---|---|
Company Number | : | 05558651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Margaret Road, Romford, Essex, RM2 5RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Margaret Road, Romford, England, RM2 5SH | Director | 07 December 2022 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 13 July 2021 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 07 December 2022 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 01 June 2021 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 01 January 2020 | Active |
5 Margaret Road, Romford, Essex, RM2 5RH | Secretary | 09 September 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 09 September 2005 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 14 June 2021 | Active |
5 Margaret Road, Romford, Essex, RM2 5RH | Director | 09 September 2005 | Active |
5 Margaret Road, Romford, Essex, RM2 5RH | Director | 01 January 2013 | Active |
5 Margaret Road, Romford, Essex, RM2 5RH | Director | 09 September 2005 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 01 January 2013 | Active |
5, Margaret Road, Romford, England, RM2 5SH | Director | 01 January 2020 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 09 September 2005 | Active |
Merces Bidco Limited | ||
Notified on | : | 07 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY |
Nature of control | : |
|
Ms Jane Yvonne Davis | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Margaret Road, Romford, England, RM2 5SH |
Nature of control | : |
|
Mr Michael James Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 5 Margaret Road, Essex, RM2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Change account reference date company current extended. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2023-03-14 | Incorporation | Memorandum articles. | Download |
2023-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-13 | Incorporation | Memorandum articles. | Download |
2022-12-13 | Resolution | Resolution. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.