Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMS TRADING LIMITED
Company Information for

SMS TRADING LIMITED

6 BEVAN CLOSE UNIT 7 BEVAN COURT, FINEDON ROAD INDUSTRIAL, NORTHAMPTONSHIRE, NN8 4BL,
Company Registration Number
04371783
Private Limited Company
Active

Company Overview

About Sms Trading Ltd
SMS TRADING LIMITED was founded on 2002-02-12 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Sms Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMS TRADING LIMITED
 
Legal Registered Office
6 BEVAN CLOSE UNIT 7 BEVAN COURT
FINEDON ROAD INDUSTRIAL
NORTHAMPTONSHIRE
NN8 4BL
Other companies in NN8
 
Filing Information
Company Number 04371783
Company ID Number 04371783
Date formed 2002-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB798330489  
Last Datalog update: 2024-03-06 01:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMS TRADING 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.
Companies with same name SMS TRADING LIMITED
The following companies were found which have the same name as SMS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMS TRADING CORPORATION LIMITED GROUND FLOOR 31 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NL Active Company formed on the 2000-01-17
SMS TRADING CORP 1549 215TH STREET Queens BAYSIDE NY 11360 Active Company formed on the 2014-06-05
SMS TRADING PRIVATE LIMITED 18/17 IInd Floor WEA Karol Bagh New Delhi 110005 ACTIVE Company formed on the 2006-10-26
SMS TRADING PTY LTD NT 0800 Dissolved Company formed on the 2010-04-27
SMS TRADING EXPRESS WOODLANDS CRESCENT Singapore 733787 Active Company formed on the 2008-09-13
SMS TRADING GROUP LLC 6046 COUNTRY ESTATES DRIVE LAKE WORTH FL 33467 Inactive Company formed on the 2010-12-07
SMS TRADING, INC. 9351 SW 164 COURT MIAMI FL 33196 Inactive Company formed on the 2008-11-07
SMS TRADING LIMITED Unknown Company formed on the 2017-11-29
SMS TRADING LONDON LTD 7, SELBY STREET ALDGATE LONDON E1 5BX Active - Proposal to Strike off Company formed on the 2018-10-01
SMS Trading Corp Limited Unknown Company formed on the 2018-12-10
SMS TRADING LLC Delaware Unknown
SMS TRADING COMPANY INC Georgia Unknown
SMS TRADING CORP Georgia Unknown
SMS TRADING CORPORATION Michigan UNKNOWN
SMS TRADING CORPORATION New Jersey Unknown
SMS TRADING COMPANY LLC 20214 STANTON LAKE DR CYPRESS TX 77433 Active Company formed on the 2018-12-21
Sms Trading Inc Maryland Unknown
SMS TRADING CORP Georgia Unknown

Company Officers of SMS TRADING LIMITED

Current Directors
Officer Role Date Appointed
MANOJ PATEL
Director 2002-02-12
FALGUNI NARENDRA SAVJANI
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
BHAVESH KUMAR PATEL
Company Secretary 2009-05-01 2016-04-25
SANJAY PATEL
Company Secretary 2005-06-09 2008-05-16
SANJAY PATEL
Director 2002-02-12 2008-05-16
JOHN COLETTA
Company Secretary 2002-02-12 2005-05-31
STEVEN WAYNE PECK
Director 2002-02-12 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ PATEL DPF CLEANING SPECIALIST LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
MANOJ PATEL PV SOLAR PLANET LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
FALGUNI NARENDRA SAVJANI SAPA COMMERCIALS LIMITED Director 2014-02-26 CURRENT 2012-12-10 Active

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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-05CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-15CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 43
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-04-25TM02Termination of appointment of Bhavesh Kumar Patel on 2016-04-25
2016-04-14AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 43
2015-03-04AR0112/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AP01DIRECTOR APPOINTED MRS FALGUNI NARENDRA SAVJANI
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 43
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0112/02/13 ANNUAL RETURN FULL LIST
2012-08-13AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0112/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01SH0101/04/11 STATEMENT OF CAPITAL GBP 43
2011-03-17AR0112/02/11 ANNUAL RETURN FULL LIST
2010-12-07AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0112/02/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MANOJ PATEL / 24/02/2010
2009-06-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-12288aSECRETARY APPOINTED BHAVESH KUMAR PATEL
2009-05-05363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR SANJAY PATEL
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY SANJAY PATEL
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 6 BEVAN CLOSE UNITY BEVAN COURT FINEDON ROAD INDUSTRIAL NORTHAMPTONSHIRE NN8 4BL
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-22169£ IC 23/20 01/07/05 £ SR 3@1=3
2005-07-1388(2)RAD 01/07/05--------- £ SI 17@1=17 £ IC 6/23
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: A D DOSHI & CO, UNIT C JERMYN STREET, REAR OF 101 MELTON ROAD LEICESTER LE4 6PN
2005-05-31288bSECRETARY RESIGNED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: JOHN COLLETTA & COMPANY 142 NORTHAMPTON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3PJ
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-25288bDIRECTOR RESIGNED
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363aRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-01123£ NC 1000/1100 06/02/03
2003-03-01123£ NC 1200/1300 06/02/03
2003-03-01363aRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-01123£ NC 1100/1200 06/02/03
2003-03-01RES04NC INC ALREADY ADJUSTED 06/02/03
2003-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-0188(2)RAD 06/02/03--------- £ SI 1@1
2003-03-0188(2)RAD 06/02/03--------- £ SI 1@1
2003-03-0188(2)RAD 06/02/03--------- £ SI 1@1
2003-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to SMS TRADING 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 SMS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-19 Outstanding ALLIANCE & LEICESTER PLC
LEGAL MORTGAGE 2005-03-24 Satisfied HSBC BANK PLC
DEBENTURE 2002-10-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 SMS TRADING LIMITED

Intangible Assets
Patents
We have not found any records of SMS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMS TRADING LIMITED
Trademarks
We have not found any records of SMS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMS TRADING 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 (68320 - Management of real estate on a fee or contract basis) as SMS TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SMS TRADING 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 SMS TRADING 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 SMS TRADING 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.