This company is commonly known as Sml Europe Limited. The company was founded 25 years ago and was given the registration number 03650355. The firm's registered office is in CORBY. You can find them at 6 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | SML EUROPE LIMITED |
---|---|---|
Company Number | : | 03650355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire, England, NN18 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ | Secretary | 24 September 2021 | Active |
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ | Director | 24 September 2021 | Active |
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ | Director | 09 October 2018 | Active |
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ | Director | 24 September 2021 | Active |
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Secretary | 15 October 1998 | Active |
Highfield Villa, 182 Highfield Lane, Keighley, BD21 2HU | Secretary | 15 October 1998 | Active |
Block J, 2/F,, Fu Cheung Centre, 5 - 7 Wong Chuk Yeung Street, Fotan, Shatin, China, | Secretary | 13 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 October 1998 | Active |
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 15 October 1998 | Active |
Highfield Villa, 182 Highfield Lane, Keighley, BD21 2HU | Director | 15 October 1998 | Active |
Block A, 3/F,, Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Shatin, Hong Kong, | Director | 27 October 1999 | Active |
Apt 37g,Tower 2,The Waterfront,, 1 Austin Road West,, Tsim Sha Tsui,Kowloon, China, | Director | 19 November 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 October 1998 | Active |
Block J, 2/F, Fu Cheung Centre, 5 - 7 Wong Chuk Yeung Street, Fotan, Shatin, China, | Director | 15 October 1998 | Active |
10 Brickyard Close, Balsall Common, Solihull, CV7 7EN | Director | 03 November 2006 | Active |
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 13 October 2000 | Active |
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 19 May 2005 | Active |
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung St, Fotan, Hong-Kong, | Director | 15 October 2001 | Active |
Mr Siu Man Suen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | Chinese |
Country of residence | : | Hong Kong |
Address | : | Sml Tower, 8/F., Sml Tower,, Kwun Tong, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Change account reference date company current extended. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Accounts | Accounts with accounts type group. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Appoint person secretary company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Accounts | Change account reference date company current extended. | Download |
2020-11-16 | Accounts | Accounts with accounts type group. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type group. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Accounts | Accounts with accounts type group. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.