UKBizDB.co.uk

S.M.S. DIESEL SPARES LIMITED

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

This company is commonly known as S.m.s. Diesel Spares Limited. The company was founded 46 years ago and was given the registration number 01329293. The firm's registered office is in LONDON. You can find them at 12 Chelmsford Road, , London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:S.M.S. DIESEL SPARES LIMITED
Company Number:01329293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:12 Chelmsford Road, London, England, N14 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Chelmsford Road, London, England, N14 5PT

Secretary29 December 2012Active
12, Chelmsford Road, London, England, N14 5PT

Director09 July 2018Active
101 Kent Street, Epping, New South Wales 2117, Australia,

Secretary31 March 1992Active
Beech Croft Droitwich Road, Claines, Worcester, WR3 7SW

Secretary-Active
11 Parramatta Road, Lidcombe, Australia, FOREIGN

Director-Active
4 Malvern Crescent, Strathfield, Australia,

Director-Active
12, Chelmsford Road, London, England, N14 5PT

Director09 July 2018Active
Beech Croft Droitwich Road, Claines, Worcester, WR3 7SW

Director-Active

People with Significant Control

S.A.W. Pty Ltd
Notified on:26 December 2016
Status:Active
Country of residence:Australia
Address:Lidcombe, Nsw 2141, New South Wales, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Truck Wreckers Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:No 11 Parramatta Road, Lidcombe 2141, Australia,
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 (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
2024-02-12Accounts

Accounts with accounts type audited abridged.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type audited abridged.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type audited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type audited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-03-26Accounts

Accounts with accounts type audited abridged.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type audited abridged.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-04-28Accounts

Accounts with accounts type audited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.