UKBizDB.co.uk

SML EUROPE LIMITED

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

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..

Company Information

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:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ

Secretary24 September 2021Active
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ

Director24 September 2021Active
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ

Director09 October 2018Active
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ

Director24 September 2021Active
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Secretary15 October 1998Active
Highfield Villa, 182 Highfield Lane, Keighley, BD21 2HU

Secretary15 October 1998Active
Block J, 2/F,, Fu Cheung Centre, 5 - 7 Wong Chuk Yeung Street, Fotan, Shatin, China,

Secretary13 October 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 October 1998Active
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director15 October 1998Active
Highfield Villa, 182 Highfield Lane, Keighley, BD21 2HU

Director15 October 1998Active
Block A, 3/F,, Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Shatin, Hong Kong,

Director27 October 1999Active
Apt 37g,Tower 2,The Waterfront,, 1 Austin Road West,, Tsim Sha Tsui,Kowloon, China,

Director19 November 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 October 1998Active
Block J, 2/F, Fu Cheung Centre, 5 - 7 Wong Chuk Yeung Street, Fotan, Shatin, China,

Director15 October 1998Active
10 Brickyard Close, Balsall Common, Solihull, CV7 7EN

Director03 November 2006Active
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director13 October 2000Active
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director19 May 2005Active
Block H 2/F Fu Cheung Centre, 5-7 Wong Chuk Yeung St, Fotan, Hong-Kong,

Director15 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Change account reference date company current extended.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-01-04Accounts

Change account reference date company current extended.

Download
2020-11-16Accounts

Accounts with accounts type group.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2019-05-01Address

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

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-06-20Accounts

Accounts with accounts type group.

Download
2018-01-10Address

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

Download

Copyright © 2024. All rights reserved.