SMTM HOLDING LIMITED

Hawthorn House Moonhall Business Park Hawthorn House Moonhall Business Park, Haverhill, CB9 7AA, Suffolk
StatusACTIVE
Company No.04380501
CategoryPrivate Limited Company
Incorporated25 Feb 2002
Age22 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

SMTM HOLDING LIMITED is an active private limited company with number 04380501. It was incorporated 22 years, 3 months, 20 days ago, on 25 February 2002. The company address is Hawthorn House Moonhall Business Park Hawthorn House Moonhall Business Park, Haverhill, CB9 7AA, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mamoun Alshanteer

Appointment date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Mr Ivaylo Mitrov

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Fraser

Termination date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Igoe

Change date: 2022-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tawfic Ghandour

Change date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 25 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Don Construction Holdings Limited

Change date: 2017-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043805010004

Charge creation date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jun 2016

Action Date: 25 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-02-25

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jun 2016

Action Date: 25 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-25

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jun 2016

Action Date: 25 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jun 2016

Action Date: 25 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr James Francis Igoe

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2016

Action Date: 25 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2016

Action Date: 25 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Second filing of form with form type

Date: 21 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tawfic Ghandour

Appointment date: 2016-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-10

Officer name: Martha Victoria Fraser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Martha Victoria Fraser

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Wilson

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Alan Wilson

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2010

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-07

Capital : 5,481 GBP

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from, the maltings, fordham road, newmarket, suffolk, CB8 7AA

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/03/02--------- £ si 4768@1

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/03/03

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 05/04/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GAG152 LIMITED\certificate issued on 04/04/02

Documents

View document PDF

Incorporation company

Date: 25 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANCHARD CONTRACTING LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11532232
Status:ACTIVE
Category:Private Limited Company

DHT PLUMBING & HEATING LTD

89 TITUS WAY,COLCHESTER,CO4 5GB

Number:11397246
Status:ACTIVE
Category:Private Limited Company

DISCOUNT TOWBARS FALKIRK LIMITED

DISCOUNT TOWBAR, UNIT 38 BOG ROAD,FALKIRK,FK2 9PB

Number:SC600138
Status:ACTIVE
Category:Private Limited Company

LET'S TALK CREPE LIMITED

89 MIDDLEWOOD ROAD,SHEFFIELD,S6 4GX

Number:04005192
Status:ACTIVE
Category:Private Limited Company

SPORT & MOTION LTD

46 CHURCH LANE,BRISTOL,BS48 3PQ

Number:11030955
Status:ACTIVE
Category:Private Limited Company

TIRAMISU DESIGN CONSULTANTS LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:07619307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source