This company is commonly known as Smr Automotive Mirrors Uk Limited. The company was founded 24 years ago and was given the registration number 03904201. The firm's registered office is in PORTCHESTER. You can find them at Castle Trading Estate, East Street, Portchester, Hampshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | SMR AUTOMOTIVE MIRRORS UK LIMITED |
---|---|---|
Company Number | : | 03904201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Trading Estate, East Street, Portchester, Hampshire, PO16 9SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Trading Estate, East Street, Portchester, PO16 9SD | Director | 23 May 2019 | Active |
Castle Trading Estate, East Street, Portchester, PO16 9SD | Director | 18 May 2013 | Active |
Castle Trading Estate, East Street, Portchester, PO16 9SD | Director | 30 July 2019 | Active |
Castle Trading Estate, East Street, Portchester, PO16 9SD | Director | 24 March 2009 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Secretary | 11 January 2000 | Active |
Crosstrees, Station Road Bursledon, Southampton, SO31 8AA | Secretary | 31 August 2000 | Active |
Castle Trading Estate, East Street, Portchester, PO16 9SD | Secretary | 13 August 2009 | Active |
Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE | Corporate Secretary | 09 March 2000 | Active |
14 Ascott House, 82-86 Elm Grove, Southsea, PO5 1LN | Director | 25 February 2008 | Active |
Castle Trading Estate, East Street, Portchester, PO16 9SD | Director | 12 May 2015 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Director | 11 January 2000 | Active |
Hook End Barn Bellemere Road, Hampton-In-Arden, Solihull, B92 0AN | Director | 09 March 2000 | Active |
Moor Cottage, Eversley Centre, Hook, RG27 0NB | Director | 09 March 2000 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 11 January 2000 | Active |
Castle Trading Estate, East Street, Portchester, PO16 9SD | Director | 21 June 2017 | Active |
Rua Das Urzes Lote 8, Birre, Cascais, Portugal, | Director | 27 August 2003 | Active |
11-B-67, 11-B-67 Nehru Nagar, New Dehli, India, | Director | 24 March 2009 | Active |
Parlerstrasse 52, Stuttgart, Germany, FOREIGN | Director | 01 January 2005 | Active |
Capernwray, 6 Kier Park, Ascot, SL5 7DS | Director | 09 March 2000 | Active |
Victoria House 27 Victoria Road, Bidford On Avon, B50 4AS | Director | 09 March 2000 | Active |
31 Bound Lane, Hayling Island, PO11 9HU | Director | 09 March 2000 | Active |
Crosstrees, Station Road Bursledon, Southampton, SO31 8AA | Director | 09 March 2000 | Active |
Holbeinstrasse 34, Stuttgart, 70192, Germany, FOREIGN | Director | 31 August 2000 | Active |
Flat 5-4, 5 South Frederick Street, Glasgow, G1 1JG | Director | 09 March 2000 | Active |
Curiestraat 1, Badhoevedorp, Netherlands, 1171 BG | Director | 25 February 2008 | Active |
The Hollies, Roundabout Lane West Chilington, Pulborough, RH20 2RB | Director | 09 March 2000 | Active |
45, Golfside Drive, St Clair, Usa, 48079 | Director | 18 May 2013 | Active |
Smr Automotive Mirror Parts And Holdings Uk Limited | ||
Notified on | : | 09 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Smr, Castle Trading Estate, Fareham, England, PO16 9SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-12 | Address | Move registers to sail company with new address. | Download |
2020-02-12 | Address | Change sail address company with new address. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Officers | Change person secretary company with change date. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.