This company is commonly known as S.m.engineering (wellingborough) Limited. The company was founded 21 years ago and was given the registration number 04574720. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 8 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | S.M.ENGINEERING (WELLINGBOROUGH) LIMITED |
---|---|---|
Company Number | : | 04574720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31b Shepherd Green Road, Erdington, Birmingham, United Kingdom, B24 8EX | Director | 28 October 2002 | Active |
45 Whitefriars, Rushden, NN10 9PE | Secretary | 29 October 2002 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 28 October 2002 | Active |
Mr Steven Kelvin Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31b Shepherd Green Road, Erdington, Birmingham, United Kingdom, B24 8EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette filings brought up to date. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-09-11 | Accounts | Change account reference date company previous extended. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.