UKBizDB.co.uk

SMS AERO LIMITED

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

This company is commonly known as Sms Aero Limited. The company was founded 18 years ago and was given the registration number 05704629. The firm's registered office is in ST. NEOTS. You can find them at 105 Great North Road, Eaton Socon, St. Neots, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMS AERO LIMITED
Company Number:05704629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:105 Great North Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Great North Road, Eaton Socon, St. Neots, England, PE19 8EL

Director24 October 2008Active
105, Great North Road, Eaton Socon, St. Neots, England, PE19 8EL

Director12 May 2006Active
105, Great North Road, Eaton Socon, St. Neots, England, PE19 8EL

Secretary27 April 2010Active
Suite 3 Orchard House, Tebbutts Road, St Neots, PE19 1AW

Secretary12 May 2006Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary10 February 2006Active
31 Buxton Road, Stockport, SK2 6LS

Director10 February 2006Active
23 Hunters Way, Kimbolton, PE28 0JF

Director12 May 2006Active
105, Great North Road, Eaton Socon, St. Neots, England, PE19 8EL

Director24 October 2008Active

People with Significant Control

Colubris Asset Management Limited
Notified on:26 June 2020
Status:Active
Country of residence:Ireland
Address:Fearnach, Mooretown Little, Ballymitty, Ireland, Y35 XR24
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Haydn Marks
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:105, Great North Road, St. Neots, United Kingdom, PE19 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Chapman
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:105, Great North Road, St. Neots, United Kingdom, PE19 8EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.