UKBizDB.co.uk

SMR DEVELOPMENTS LIMITED

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

This company is commonly known as Smr Developments Limited. The company was founded 28 years ago and was given the registration number 03166570. The firm's registered office is in TELFORD. You can find them at 15 Bridge Road, Wellington, Telford, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SMR DEVELOPMENTS LIMITED
Company Number:03166570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Bridge Road, Wellington, Telford, Shropshire, United Kingdom, TF1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies, 82 Haygate Road, Wellington, Telford, TF1 2BJ

Secretary01 March 1996Active
Mill House, Longdon-Upon-Tern, Telford, England, TF6 6LQ

Director01 July 2000Active
The Hollies, 82 Haygate Road, Wellington, Telford, TF1 2BJ

Director01 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 1996Active
The Summer House, Ladywood, Ironbridge, Telford, TF8 7JR

Director01 July 2000Active
10 Hiatt Avenue, Wellington, Telford, TF1 3AS

Director01 March 1996Active

People with Significant Control

Mr Gary James Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:The Summer House, Ladywood, Ironbridge, Telford, United Kingdom, TF8 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Michael Richards
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:The Hollies, 82 Haygate Road, Wellington, Telford, United Kingdom, TF1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Anthony Richards
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Mill House Longdon-Upon-Tern, Telford, England, TF6 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.