Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMC CORPORATION (U.K.) LIMITED
Company Information for

SMC CORPORATION (U.K.) LIMITED

VINCENT AVENUE, CROWNHILL, MILTON KEYNES, MK8 0AN,
Company Registration Number
01352967
Private Limited Company
Active

Company Overview

About Smc Corporation (u.k.) Ltd
SMC CORPORATION (U.K.) LIMITED was founded on 1978-02-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Smc Corporation (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMC CORPORATION (U.K.) LIMITED
 
Legal Registered Office
VINCENT AVENUE
CROWNHILL
MILTON KEYNES
MK8 0AN
Other companies in MK8
 
Previous Names
SMC PNEUMATICS (U.K.) LIMITED11/05/2023
Filing Information
Company Number 01352967
Company ID Number 01352967
Date formed 1978-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMC CORPORATION (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMC CORPORATION (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LEWIS JOHN WILLIAMS
Company Secretary 2016-11-08
KEVIN PATRICK O'CARROLL
Director 2007-07-27
YOSHIYUKI TAKADA
Director 1991-03-30
IKUJI USUI
Director 2005-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD BANGS
Director 1996-04-01 2018-03-31
KEVIN PATRICK O'CARROLL
Company Secretary 2011-04-01 2016-11-08
PETER JOHN HOLLAND
Company Secretary 1991-08-21 2011-03-31
PETER JOHN HOLLAND
Director 1991-08-21 2011-03-31
JIRO SHIRAI
Director 1991-03-30 2005-07-22
ERIC HERBERT HANLEY MASON
Director 1991-03-30 2001-04-01
CHRISTOPHER JOHN CARTER
Director 1991-03-30 1994-05-20
MARTIN LICKA
Director 1991-03-30 1993-07-09
ERIC HERBERT HANLEY MASON
Company Secretary 1991-03-30 1991-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-05-01CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-01AP01DIRECTOR APPOINTED MR NICHOLAS PITTWOOD
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-30AP01DIRECTOR APPOINTED MR YOSHIKI TAKADA
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIYUKI TAKADA
2019-07-01AP01DIRECTOR APPOINTED MR TOSHIO ISOE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IKUJI USUI
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD BANGS
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 14500000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-17AUDAUDITOR'S RESIGNATION
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-18AP03Appointment of Mr Lewis John Williams as company secretary on 2016-11-08
2016-11-18TM02Termination of appointment of Kevin Patrick O'carroll on 2016-11-08
2016-05-12AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 14500000
2015-06-30AR0127/04/15 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 14500000
2014-05-08AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0127/04/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0127/04/12 ANNUAL RETURN FULL LIST
2011-06-23MISCSection 519
2011-05-24AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-24AP03Appointment of Mr Kevin Patrick O'carroll as company secretary
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2011-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HOLLAND
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0127/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IKUJI USUI / 27/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / YOSHIYUKI TAKADA / 27/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK O'CARROLL / 27/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 27/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD BANGS / 27/04/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-15363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BANGS / 03/06/2008
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-27288aNEW DIRECTOR APPOINTED
2007-06-11363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-14363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-05-22288bDIRECTOR RESIGNED
2001-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-21363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1997-08-0688(2)RAD 28/04/96-20/09/96 £ SI 4000000@1
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-02363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-06363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-04-28288NEW DIRECTOR APPOINTED
1995-05-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-04363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-04-11ORES04NC INC ALREADY ADJUSTED 31/03/95
1995-04-11123£ NC 8500000/20000000 31/03/95
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment




Licences & Regulatory approval
We could not find any licences issued to SMC CORPORATION (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMC CORPORATION (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTER INDEMNITY 1992-02-06 Outstanding LLOYDS BANK PLC
COUNTER INDEMNITY 1992-01-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMC CORPORATION (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of SMC CORPORATION (U.K.) LIMITED registering or being granted any patents
Domain Names

SMC CORPORATION (U.K.) LIMITED owns 1 domain names.

smcpneumatics.co.uk  

Trademarks
We have not found any records of SMC CORPORATION (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMC CORPORATION (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28120 - Manufacture of fluid power equipment) as SMC CORPORATION (U.K.) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SMC CORPORATION (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMC CORPORATION (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMC CORPORATION (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1