This company is commonly known as Smg Leasing Ltd. The company was founded 19 years ago and was given the registration number 05262709. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Wheawill & Sudworth Po Box 30, 35 Westgate, Huddersfield, West Yorkshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).
Name | : | SMG LEASING LTD |
---|---|---|
Company Number | : | 05262709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wheawill & Sudworth Po Box 30, 35 Westgate, Huddersfield, West Yorkshire, England, HD1 1PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA | Secretary | 18 October 2004 | Active |
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA | Director | 13 November 2006 | Active |
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA | Director | 18 October 2004 | Active |
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA | Director | 18 October 2004 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 18 October 2004 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 18 October 2004 | Active |
Mr Garry Squire Ashmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wheawill & Sudworth, PO BOX 30, Huddersfield, England, HD1 1PA |
Nature of control | : |
|
Mr Michael Anthony Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wheawill & Sudworth, PO BOX 30, Huddersfield, England, HD1 1PA |
Nature of control | : |
|
Mr Steven Rawlins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wheawill & Sudworth, PO BOX 30, Huddersfield, England, HD1 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-10 | Dissolution | Dissolution application strike off company. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Change person secretary company with change date. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.