UKBizDB.co.uk

SML SUPPLIES LIMITED

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

This company is commonly known as Sml Supplies Limited. The company was founded 26 years ago and was given the registration number 03516884. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:SML SUPPLIES LIMITED
Company Number:03516884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edison Gate, Unit 10a Hopkinson Way, Hopkinson Way, Andover, England, SP10 3ZE

Director05 April 2023Active
Edison Gate, Unit 10a Hopkinson Way, Hopkinson Way, Andover, England, SP10 3ZE

Director05 April 2023Active
Edison Gate, Unit 10a Hopkinson Way, Hopkinson Way, Andover, England, SP10 3ZE

Director05 April 2023Active
Summerhill, Redenham, Andover, SP11 9AN

Secretary25 February 1998Active
19 The Causeway, South Sutton, SM2 5RS

Secretary10 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1998Active
Summerhill, Redenham, Andover, SP11 9AN

Director25 February 1998Active
Summerhill, Redenham, Andover, SP11 9AN

Director25 February 1998Active
19 The Causeway, South Sutton, SM2 5RS

Director10 April 2002Active
19 The Causeway, Sutton, SM2 5RS

Director10 April 2002Active
19, The Causeway, Sutton, United Kingdom, SM2 5RS

Director01 July 2011Active

People with Significant Control

Sml Group Holdings Limited
Notified on:05 April 2023
Status:Active
Country of residence:England
Address:28, St. Swithin Way, Andover, England, SP10 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerard Majella Rayappu
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:Irish
Country of residence:England
Address:19 The Causeway, Sutton, England, SM2 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2023-08-31Address

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

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Address

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

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Accounts

Change account reference date company previous extended.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.