Company Information for S M S STORES LIMITED
68 Seymour Grove, Manchester, M16 0LN,
|
Company Registration Number
03421497
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S M S STORES LIMITED | |
Legal Registered Office | |
68 Seymour Grove Manchester M16 0LN Other companies in M26 | |
Company Number | 03421497 | |
---|---|---|
Company ID Number | 03421497 | |
Date formed | 1997-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2017-08-19 | |
Return next due | 2018-09-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-16 13:24:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RADHABEN KANJI |
||
KANJI NARAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRUDIP KANJI NARAN |
Director | ||
KANJI NARAN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM 2 Countess Lane Radcliffe Manchester M26 3AW | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KANJI NARAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRUDIP NARAN | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PRUDIP NARAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANJI NARAN | |
AR01 | 19/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 19/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 19/08/02; CHANGE OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STONEHAM CAFE LIMITED CERTIFICATE ISSUED ON 12/11/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NISA TODAY'S (HOLDINGS) LIMITED |
Bank Borrowings Overdrafts | 2013-08-31 | £ 12,000 |
---|---|---|
Creditors Due After One Year | 2012-09-01 | £ 153,000 |
Creditors Due Within One Year | 2012-09-01 | £ 374,519 |
Creditors Due Within One Year | 2011-09-01 | £ 270,587 |
Other Creditors Due Within One Year | 2012-09-01 | £ 265,106 |
Other Creditors Due Within One Year | 2011-09-01 | £ 222,200 |
Taxation Social Security Due Within One Year | 2012-09-01 | £ 14,837 |
Taxation Social Security Due Within One Year | 2011-09-01 | £ 14,194 |
Trade Creditors Within One Year | 2012-09-01 | £ 82,576 |
Trade Creditors Within One Year | 2011-09-01 | £ 34,193 |
Creditors and other liabilities
|
|
|
|
|
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 S M S STORES LIMITED
Called Up Share Capital | 2012-09-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 10 |
Cash Bank In Hand | 2012-09-01 | £ 177,861 |
Cash Bank In Hand | 2011-09-01 | £ 54,409 |
Current Assets | 2012-09-01 | £ 444,509 |
Current Assets | 2011-09-01 | £ 224,759 |
Debtors | 2012-09-01 | £ 15,148 |
Fixed Assets | 2012-09-01 | £ 187,928 |
Fixed Assets | 2011-09-01 | £ 144,250 |
Other Debtors | 2012-09-01 | £ 15,148 |
Shareholder Funds | 2012-09-01 | £ 104,918 |
Shareholder Funds | 2011-09-01 | £ 98,422 |
Stocks Inventory | 2012-09-01 | £ 251,500 |
Stocks Inventory | 2011-09-01 | £ 170,350 |
Tangible Fixed Assets | 2013-08-31 | £ 30,560 |
Tangible Fixed Assets | 2012-09-01 | £ 142,028 |
Tangible Fixed Assets | 2012-08-31 | £ 93,710 |
Tangible Fixed Assets | 2011-09-01 | £ 94,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as S M S STORES LIMITED are:
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. |