UKBizDB.co.uk

SMS CORPORATE PARTNER LIMITED

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

This company is commonly known as Sms Corporate Partner Limited. The company was founded 14 years ago and was given the registration number 06950010. The firm's registered office is in LINCOLN. You can find them at Tower House, Lucy Tower Street, Lincoln, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SMS CORPORATE PARTNER LIMITED
Company Number:06950010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Secretary01 July 2009Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2017Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2009Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Secretary01 July 2009Active
6-8, Underwood Street, London, N1 7JQ

Corporate Secretary01 July 2009Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2009Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
The Stables, The Old Vicarage, Thornton, Horncastle, United Kingdom, LN9 5JY

Director01 July 2009Active
The Limes, Kennel Lane Doddington, Lincoln, LN6 4RX

Director01 July 2009Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2009Active

People with Significant Control

Mr Paul Frederick Tutin
Notified on:01 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Tower House, Lucy Tower Street, Lincoln, LN1 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard John Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Tower House, Lucy Tower Street, Lincoln, LN1 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Capital

Capital cancellation shares.

Download
2018-04-06Capital

Capital return purchase own shares.

Download
2018-04-05Resolution

Resolution.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.