UKBizDB.co.uk

SMH PRODUCTS LIMITED

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

This company is commonly known as Smh Products Limited. The company was founded 29 years ago and was given the registration number 02968133. The firm's registered office is in SOUTH SHIELDS. You can find them at Smh House, Maxwell Street, South Shields, Tyne & Wear. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SMH PRODUCTS LIMITED
Company Number:02968133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 28960 - Manufacture of plastics and rubber machinery
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Smh House, Maxwell Street, South Shields, Tyne & Wear, United Kingdom, NE33 4PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director01 October 2017Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director06 April 2022Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director20 September 1995Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director19 November 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary15 September 1994Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Secretary20 September 1995Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director06 April 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Director15 September 1994Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director06 April 2018Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director19 November 2010Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director01 October 2017Active
Smh House, Maxwell Street, South Shields, United Kingdom, NE33 4PU

Director19 November 2010Active
Villa Farm, Ayton Road, Stokesley, Middlesbrough, United Kingdom, TS9 5JN

Director01 March 2013Active
9 Salmon Street, South Shields, NE33 2HF

Director20 September 1995Active

People with Significant Control

Global Decontamination Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29-33, Maxwell Street, South Shields, United Kingdom, NE33 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-11-21Accounts

Change account reference date company previous extended.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-11-24Accounts

Accounts with accounts type full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.