S.M.V. (UK) LIMITED
Status | ACTIVE |
Company No. | 03499748 |
Category | Private Limited Company |
Incorporated | 27 Jan 1998 |
Age | 26 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
S.M.V. (UK) LIMITED is an active private limited company with number 03499748. It was incorporated 26 years, 4 months, 5 days ago, on 27 January 1998. The company address is Holly Farm Business Park Holly Farm Business Park, Kenilworth, CV8 1NP, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type dormant
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mandy Sarah Cooper
Change date: 2021-03-25
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mrs Mandy Sarah Cooper
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-25
Psc name: Mr David Anthony Cooper
Documents
Change person secretary company with change date
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Anthony Cooper
Change date: 2021-03-25
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mr David Anthony Cooper
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-20
Psc name: Cooper Group Holdings Limited
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-20
Psc name: Cooper Specialised Handling Limited
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Notification of a person with significant control
Date: 29 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-02
Psc name: Cooper Specialised Handling Limited
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mandy Sarah Cooper
Change date: 2019-01-02
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Anthony Cooper
Change date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mandy Sarah Cooper
Change date: 2018-01-02
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-02
Psc name: Mr David Anthony Cooper
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Accounts with accounts type small
Date: 04 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david cooper / 19/12/2006
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mandy cooper / 19/12/2006
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david cooper / 19/12/2006
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 03/02/03 from: c/o luckmans duckett parker victoria house 44-45 queens road coventry CV1 3EH
Documents
Legacy
Date: 23 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/99; full list of members
Documents
Legacy
Date: 05 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/01/98--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 05 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
Number: | IP13406R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BRIDGE FARM,ST.HELENS,WA11 7JT
Number: | 00624952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 10651702 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE K9 SECURITY SERVICES LTD
20 GARNETT STREET,DARWEN,BB3 3DT
Number: | 11434625 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHESTER TRANSFORMATION PRACTICE LIMITED
22 MANOR SQUARE,STAFFORD,ST17 9QL
Number: | 06864319 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 07389240 |
Status: | ACTIVE |
Category: | Private Limited Company |