This company is commonly known as Smp Contract Services Ltd. The company was founded 22 years ago and was given the registration number 04394589. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SMP CONTRACT SERVICES LTD |
---|---|---|
Company Number | : | 04394589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 12 Temple Street, Liverpool, United Kingdom, L2 5RH | Director | 16 November 2016 | Active |
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT | Director | 24 August 2018 | Active |
Oak Tree House, Birks Drive Ashley Heath, Market Drayton, TF9 4PQ | Secretary | 14 March 2002 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Secretary | 14 March 2002 | Active |
Oak Tree House, Birks Drive Ashley Heath, Market Drayton, TF9 4PQ | Director | 14 March 2002 | Active |
3rd Floor, 12 Temple Street, Liverpool, England, L2 5RH | Director | 16 November 2016 | Active |
Genius Pro Umbrella Limited | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fountain House, 2 Queens Walk, Reading, England, RG1 7QF |
Nature of control | : |
|
Miss Melissa Louise Bell | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor,, Sherborne House, London, England, EC4N 5AT |
Nature of control | : |
|
Selective Medical Recruitment Holdings Limited | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Tustin Court, Riversway, Preston, England, PR2 2YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2024-03-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-10-18 | Gazette | Gazette filings brought up to date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.