Company Information for S M F LIMITED
C/O JOHN STREET PLATERS, HARLESTON STREET, SHEFFIELD, S4 7QB,
|
Company Registration Number
03853650
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
S M F LIMITED | |||
Legal Registered Office | |||
C/O JOHN STREET PLATERS HARLESTON STREET SHEFFIELD S4 7QB Other companies in SK11 | |||
| |||
Company Number | 03853650 | |
---|---|---|
Company ID Number | 03853650 | |
Date formed | 1999-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB741396721 |
Last Datalog update: | 2024-04-07 03:56:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S M F ENTERPRISES, INC. | 1468 ROUTE 39 Chautauqua FORESTVILLE NY 14062 | Active | Company formed on the 2007-02-26 | |
S M F ENTERPRISES, INCORPORATED | 1482 PINEBROOK DRIVE CLEARWATER FL 33755 | Inactive | Company formed on the 2003-11-24 | |
S M F INC | FL | Inactive | Company formed on the 1969-03-10 | |
S M F International, Inc. | Delaware | Unknown | ||
S M F INVDSTMENTS INC | Georgia | Unknown | ||
S M F Investment Co., Inc. | Active | Company formed on the 1966-04-18 | ||
S M F LEGAL SERVICES LIMITED | 15 EASTERN DRIVE GRASSENDALE LIVERPOOL UNITED KINGDOM L19 0NB | Dissolved | Company formed on the 2010-10-18 | |
S M F M MANAGEMENT CORPORATION | Tennessee | Unknown | ||
S M F MACHINE TOOLS INC | Arkansas | Unknown | ||
S M F PRODUCTION, LLC | 1955 HIGHGATE COURT - BEAVERCREEK OH 45432 | Active | Company formed on the 2012-09-27 | |
S M F SHEET METAL WORK LIMITED | 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3EB | Dissolved | Company formed on the 2003-11-19 | |
S M F, LLC | 509 Broadway Ave #3 Pueblo CO 81004 | Delinquent | Company formed on the 2016-02-01 | |
S M FABRICATIONS LIMITED | UNIT 3, WATERSIDE BUSINESS PARK BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3LH | Dissolved | Company formed on the 2003-03-26 | |
S M FABRICATORS AND GALVANISERS PVT LTD | NIRAJ APARTMENTS FLAT NO.1 70 WALKESHWAR ROAD MUMBAI-6. Maharashtra | DORMANT | Company formed on the 1983-01-22 | |
S M FABRICATION LLC | Delaware | Unknown | ||
S M FABRIC CENTER INC | North Carolina | Unknown | ||
S M FABRICATION & REPAIR, LLC | 3382 BUCK RUN SAN ANGELO TX 76901 | Active | Company formed on the 2019-12-06 | |
S M FACADES HOLDINGS LTD | ALLPORT HOUSE PRINCES STREET SOUTHAMPTON HAMPSHIRE SO14 5RP | Active | Company formed on the 2019-03-27 | |
S M FACILITY MANAGEMENT PRIVATE LIMITED | X/1143NEW CHAND MOHALLA GANDHI NAGAR DELHI Delhi 110031 | DORMANT | Company formed on the 2004-10-21 | |
S M FAIRGRIEVE DEVELOPMENTS LTD | OFFICE 9, THE COACH HOUSE DESFORD HALL, LEICESTER LANE LEICESTER LE9 9JJ | Active | Company formed on the 2024-04-16 |
Officer | Role | Date Appointed |
---|---|---|
CELEST BROOKS |
||
ADAM BROOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM BROOKS |
Company Secretary | ||
DENNIS BROOKS |
Director | ||
MATHEW JOHN CARDWELL |
Director | ||
JULIE PARKER |
Company Secretary | ||
ADAM BROOKS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YATESEA PROPERTIES LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
SALFORD METAL FINISHING LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
UK METAL FINISHING LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
UK ELECTROPLATING LTD | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
UK GALVANIZING LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
A & C BROOKS LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2017-04-19 | |
JOHN STREET PLATERS LIMITED | Director | 2009-04-02 | CURRENT | 1996-11-01 | Active | |
LEADBOND LIMITED | Director | 2009-04-02 | CURRENT | 1983-01-26 | Active | |
FLEXPENNY LTD | Director | 1999-10-04 | CURRENT | 1999-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/22 FROM Bank Housse Market Square Congleton Cheshire CW12 1ET England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES | |
AAMD | Amended accounts made up to 2020-10-31 | |
PSC04 | Change of details for Mr Adam Brooks as a person with significant control on 2020-11-12 | |
CH01 | Director's details changed for Mr Adam Brooks on 2020-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Adam Brooks as a person with significant control on 2020-09-03 | |
PSC04 | Change of details for Mrs Celeste Brooks as a person with significant control on 2020-09-03 | |
CH01 | Director's details changed for Mr Adam Brooks on 2020-09-29 | |
PSC04 | Change of details for Mr Adam Brooks as a person with significant control on 2020-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038536500003 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Celest Brooks as company secretary on 2014-08-01 | |
TM02 | Termination of appointment of Adam Brooks on 2014-08-01 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/14 FROM C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adam Brooks on 2011-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADAM BROOKS on 2011-10-01 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS BROOKS | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BROOKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WILLOW BANK WORKS WHIT LANE SALFORD LANCASHIRE M6 6JJ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW CARDWELL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BROOKS / 01/03/2009 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
88(2)R | AD 07/05/02--------- £ SI 3@1=3 £ IC 100/103 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD LANCASHIRE M5 2SU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/10/99--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0296024 | Active | Licenced property: WILLOW BANK WORKS S M F LTD WHIT LANE SALFORD WHIT LANE GB M6 6JJ. Correspondance address: WHIT LANE WILLOW BANK WORKS SALFORD GB M6 6JJ |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | REEDHAM FACTORS LIMITED |
Creditors Due Within One Year | 2011-11-01 | £ 365,952 |
---|
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 F LIMITED
Called Up Share Capital | 2011-11-01 | £ 103 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 597 |
Current Assets | 2011-11-01 | £ 317,787 |
Debtors | 2011-11-01 | £ 305,190 |
Fixed Assets | 2011-11-01 | £ 79,579 |
Shareholder Funds | 2011-11-01 | £ 31,414 |
Stocks Inventory | 2011-11-01 | £ 12,000 |
Tangible Fixed Assets | 2011-11-01 | £ 79,578 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as S M F LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84186100 | Heat pumps (excl. air conditioning machines of heading 8415) | |||
84186100 | Heat pumps (excl. air conditioning machines of heading 8415) | |||
84251100 | Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles) | |||
84251100 | Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles) | |||
85433070 | ||||
85433070 | ||||
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |