SM DISTRIBUTION(UK) LTD

Unit A Trafalgar Centre Unit A Trafalgar Centre, Rochdale, OL16 2UX, Lancashire, England
StatusACTIVE
Company No.07410361
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

SM DISTRIBUTION(UK) LTD is an active private limited company with number 07410361. It was incorporated 13 years, 7 months, 17 days ago, on 18 October 2010. The company address is Unit A Trafalgar Centre Unit A Trafalgar Centre, Rochdale, OL16 2UX, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nafisa Begum

Termination date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saiqa Begum

Notification date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Nafisa Begum

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Miss Nafisa Begum

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nafisa Begum

Change date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Shahed Malek

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mr Shahed Malek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: Unit 6 Astra Royle Barn Road Rochdale Lancashire OL11 3DT

New address: Unit a Trafalgar Centre Belfield Road Rochdale Lancashire OL16 2UX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nafisa Begum

Notification date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Miss Nafisa Begum

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-20

Psc name: Mohammed Fiaz

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Mohammed Fiaz

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2013

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2013

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahed Malek

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Old address: 26 Meadley Street Rochdale Lancashire OL12 0RQ England

Change date: 2010-12-17

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLINGHAM TOWN SUPPORTERS LIMITED

BILLINGHAM TOWN FOOTBALL CLUB,BILLINGHAM,TS23 4AF

Number:11299932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROAD BAY HOUSE BED AND BREAKFAST LTD

THE APEX,COVENTRY,CV1 3PP

Number:11555754
Status:ACTIVE
Category:Private Limited Company

CHRISTMAS FUNCTIONS LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:08896722
Status:ACTIVE
Category:Private Limited Company

JRH PROJECTS LIMITED

TANGLEWOOD,LYMINGTON,SO41 3PU

Number:07248600
Status:ACTIVE
Category:Private Limited Company

LYE CARPET & FLOORING CENTRE LIMITED

13 BEAUTY BANK,CRADLEY HEATH,B64 7HY

Number:04862386
Status:ACTIVE
Category:Private Limited Company

RUSSELL JOHN TICKNER LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:09408596
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