Warning: file_put_contents(c/cc27ac268724cc7dc9c1614bd17ab57a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sml Process Limited, WA3 3DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SML PROCESS LIMITED

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

This company is commonly known as Sml Process Limited. The company was founded 13 years ago and was given the registration number 07437288. The firm's registered office is in WARRINGTON. You can find them at 82 High Street, Golborne, Warrington, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SML PROCESS LIMITED
Company Number:07437288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:82 High Street, Golborne, Warrington, WA3 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, High Street, Golborne, Warrington, WA3 3DA

Secretary11 November 2010Active
82, High Street, Golborne, Warrington, WA3 3DA

Director11 November 2010Active

People with Significant Control

Mrs Mhairi Clare Creanor
Notified on:20 December 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:82, High Street, Warrington, WA3 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Creanor
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:82, High Street, Warrington, WA3 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Mary Birkner
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:0/1, 11 Rawcliffe Gardens, Glasgow, Scotland, G41 3DA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Change person secretary company with change date.

Download
2015-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.