UKBizDB.co.uk

SME HCI LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5 Margaret Road, Romford, Essex, RM2 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Margaret Road, Romford, England, RM2 5SH

Director07 December 2022Active
5, Margaret Road, Romford, England, RM2 5SH

Director13 July 2021Active
5, Margaret Road, Romford, England, RM2 5SH

Director07 December 2022Active
5, Margaret Road, Romford, England, RM2 5SH

Director01 June 2021Active
5, Margaret Road, Romford, England, RM2 5SH

Director01 January 2020Active
5 Margaret Road, Romford, Essex, RM2 5RH

Secretary09 September 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary09 September 2005Active
5, Margaret Road, Romford, England, RM2 5SH

Director14 June 2021Active
5 Margaret Road, Romford, Essex, RM2 5RH

Director09 September 2005Active
5 Margaret Road, Romford, Essex, RM2 5RH

Director01 January 2013Active
5 Margaret Road, Romford, Essex, RM2 5RH

Director09 September 2005Active
5, Margaret Road, Romford, England, RM2 5SH

Director01 January 2013Active
5, Margaret Road, Romford, England, RM2 5SH

Director01 January 2020Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director09 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Change account reference date company current extended.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-01-10Accounts

Change account reference date company previous shortened.

Download
2022-12-13Incorporation

Memorandum articles.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.