UKBizDB.co.uk

SMLRS LIMITED

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

This company is commonly known as Smlrs Limited. The company was founded 20 years ago and was given the registration number 04895557. The firm's registered office is in SOUTH MOLTON. You can find them at Unit M, Pathfields Business Park, South Molton, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SMLRS LIMITED
Company Number:04895557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit M, Pathfields Business Park, South Molton, Devon, England, EX36 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit M, Pathfields Business Park, South Molton, England, EX36 3LH

Secretary30 May 2022Active
Unit M, Pathfields Business Park, South Molton, England, EX36 3LH

Director13 July 2021Active
Unit M, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director11 May 2021Active
78 Churchill Crescent, South Molton, EX36 4ET

Secretary30 June 2006Active
Unit M, Pathfields Business Park, South Molton, England, EX36 3LH

Secretary30 June 2006Active
Bird Cage Cottage, Pond Hill Halberton, Tiverton, EX16 7AP

Secretary11 September 2003Active
Unit M, Pathfields Business Park, South Molton, England, EX36 3LH

Director29 October 2020Active
1 Ashley Road, Uffculme, Cullompton, EX15 3AH

Director11 September 2003Active
Unit M, Pathfields Business Park, South Molton, England, EX36 3LH

Director30 June 2006Active
93 Brook Meadow, South Molton, EX36 4BN

Director30 April 2004Active

People with Significant Control

Mrs Cicely Joyce Millward
Notified on:01 September 2021
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Unit M, Pathfields Business Park, South Molton, England, EX36 3LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin Paul Kingdom
Notified on:01 September 2021
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit M, Pathfields Business Park, South Molton, England, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Richard Lock
Notified on:11 September 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit M, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.