UKBizDB.co.uk

SMG LEASING LTD

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

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).

Company Information

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:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA

Secretary18 October 2004Active
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA

Director13 November 2006Active
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA

Director18 October 2004Active
C/O Wheawill & Sudworth, PO BOX 30, 35 Westgate, Huddersfield, England, HD1 1PA

Director18 October 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary18 October 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 October 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-10Dissolution

Dissolution application strike off company.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Change person secretary company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Address

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

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.