This company is commonly known as Smo Uk Limited. The company was founded 15 years ago and was given the registration number 06686469. The firm's registered office is in IPSWICH. You can find them at Fitzroy House, Crown Street, Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SMO UK LIMITED |
---|---|---|
Company Number | : | 06686469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fitzroy House, Crown Street, Ipswich, Suffolk, England, IP1 3LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU | Director | 25 November 2015 | Active |
8, Copthall, Roseau Valley, Commonwealth Of Dominica, 00152 | Corporate Secretary | 05 March 2009 | Active |
1, Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 02 September 2008 | Active |
The Business Resource Network, 53 Whateley\'s Drive, Kenilworth, England, CV8 2GY | Director | 18 November 2013 | Active |
Suite 319-3, 32 Threadneedle Street, London, United Kingdom, EC2R 8AY | Director | 25 February 2010 | Active |
House 8a,, Apt 39, Ukrainskaya St., Zaporozhye, Ukraine, 69000 | Director | 01 October 2008 | Active |
Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU | Director | 03 August 2020 | Active |
1, Mapp Street, Belize City, Belize, | Corporate Director | 02 September 2008 | Active |
Oleksandr Skorobogatko | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gibson House, Lancaster Way, Huntingdon, England, PE29 6XU |
Nature of control | : |
|
Sp-Logistics Holdings Ltd | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gibson House, Lancaster Way, Huntingdon, England, PE29 6XU |
Nature of control | : |
|
Mr John Drewe Abbotts | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Business Resource Network, 53 Whateley's Drive, Kenilworth, England, |
Nature of control | : |
|
Oleksandr Skorobogatko | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 92, Terry Gardens, Ipswich, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-06-16 | Incorporation | Memorandum articles. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.