Company Information for SME BUSINESS FINANCE LIMITED
6 SUTTON PLAZA, SUTTON, SM1 4FS,
|
Company Registration Number
08184651
Private Limited Company
Active |
Company Name | |
---|---|
SME BUSINESS FINANCE LIMITED | |
Legal Registered Office | |
6 SUTTON PLAZA SUTTON SM1 4FS Other companies in SM2 | |
Company Number | 08184651 | |
---|---|---|
Company ID Number | 08184651 | |
Date formed | 2012-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB141902046 |
Last Datalog update: | 2024-04-07 04:44:11 |
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 | ||
---|---|---|---|---|
SME BUSINESS FINANCE SOLUTIONS LTD | 4 MULGRAVE CHAMBERS 26 - 28 MULGRAVE ROAD SUTTON SM2 6LE | Active | Company formed on the 2016-01-12 | |
SME BUSINESS FINANCE PTY LTD | Active | Company formed on the 1988-11-22 | ||
SME BUSINESS FINANCE (LONDON) LIMITED | 4 MULGRAVE CHAMBERS, 26-28 MULGRAVE ROAD, SUTTON, MULGRAVE ROAD SUTTON SM2 6LE | Active - Proposal to Strike off | Company formed on the 2018-09-29 |
Officer | Role | Date Appointed |
---|---|---|
NEIL ANTHONY HUTTON |
||
DOUGLAS JOHN LEE |
||
SHANE GERARD MOLONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND VINCENT DOYLE-KELLY |
Director | ||
VAUGHN MULLADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOP DOG MANAGEMENT LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
PANACEA CAPITAL GROUP LIMITED | Director | 2017-01-19 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
SME BUSINESS FINANCE SOLUTIONS LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
SME FINANCE LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
FINANCE BROKER LTD | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
SME INVEST SPV LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
BUSYPRO LIMITED | Director | 2013-03-28 | CURRENT | 2002-05-16 | Dissolved 2015-08-11 | |
ETHOS GREEN LIMITED | Director | 2013-01-02 | CURRENT | 2012-07-24 | Dissolved 2014-08-30 | |
WASTE AND RECYCLING MANAGEMENT LTD | Director | 2012-08-20 | CURRENT | 2012-08-20 | Dissolved 2016-03-29 | |
PANACEA LAW LIMITED | Director | 2012-08-20 | CURRENT | 2012-08-20 | Dissolved 2016-11-01 | |
FIRST ASSET PROTECTION LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2015-12-29 | |
SME EUROFINANCE NORTH LTD | Director | 2006-06-05 | CURRENT | 2006-06-05 | Dissolved 2014-10-21 | |
PORTFOLIO MANAGERS LIMITED | Director | 2005-02-23 | CURRENT | 2003-06-26 | Dissolved 2015-08-11 | |
COMMERCIAL ASSET FINANCE (U.K.) LIMITED | Director | 2004-04-29 | CURRENT | 1997-05-29 | Dissolved 2015-06-18 | |
SME SPV LTD | Director | 2002-06-28 | CURRENT | 2002-06-28 | Dissolved 2015-06-18 | |
QMS MEDICAL FINANCE LTD | Director | 2002-02-20 | CURRENT | 2002-02-20 | Dissolved 2014-10-07 | |
SOHO MEDIA FINANCE LIMITED | Director | 1998-04-29 | CURRENT | 1996-12-27 | Dissolved 2015-08-11 | |
SME VENTURES LIMITED | Director | 1992-09-20 | CURRENT | 1988-06-27 | Dissolved 2015-08-11 | |
BUZZ ENVIRONMENTAL LIMITED | Director | 1992-04-11 | CURRENT | 1987-11-25 | Dissolved 2015-08-11 | |
SME EUROFINANCE LIMITED | Director | 1992-03-26 | CURRENT | 1990-03-26 | Liquidation | |
HUMAN HEALTH TECHNOLOGIES LTD | Director | 2018-03-29 | CURRENT | 2014-07-08 | Active | |
LEREX TECHNOLOGY LIMITED | Director | 2017-09-14 | CURRENT | 2015-10-16 | Active | |
BITRATER HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2016-08-01 | Liquidation | |
BITRATER LIMITED | Director | 2017-08-14 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
PCF MARINER LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
FARSIGHT SPORTS MANAGEMENT LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
LIGHTBULB ES LIMITED | Director | 2017-11-06 | CURRENT | 2016-03-21 | Liquidation | |
BABY FORMULA INVESTMENTS LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2017-08-01 | |
EUROPEAN BABY & INFANT FORMULA LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
QCAP LIMITED | Director | 2013-09-30 | CURRENT | 2013-04-19 | Dissolved 2014-09-09 | |
GLOBAL COMMODITY TRADERS LIMITED | Director | 2010-09-09 | CURRENT | 2010-08-11 | Dissolved 2016-08-23 | |
VECTORX LIMITED | Director | 2009-11-30 | CURRENT | 2009-11-05 | Dissolved 2016-02-16 | |
GAME EIGHT (8) LIMITED | Director | 2008-10-21 | CURRENT | 2007-05-29 | Dissolved 2015-01-06 | |
ORANGE NOMINEES LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Event Exhibition Sales Agent (Multilingual) | Croydon | Event Exhibition Sales Agent (Multilingual). We are looking for a dynamic Event Exhibition Sales Agent to develop sales strategies and attract new clients.... |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 05/07/19 STATEMENT OF CAPITAL GBP 2584 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALLARDYCE | |
SH01 | 20/11/18 STATEMENT OF CAPITAL GBP 2484 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN LEE | |
AP01 | DIRECTOR APPOINTED MR CRAIG ALLARDYCE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/11/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 2415 | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 2415 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN LEE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081846510001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 2100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND VINCENT DOYLE-KELLY | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2100 | |
SH01 | 11/10/16 STATEMENT OF CAPITAL GBP 2100.00 | |
RES13 | Resolutions passed:It was resolved the company is to make the following allotments: a) 400,000 ordinary shares of £0.01 each at a premium of £0.249 to robert davies. It was resolved that the section 561 of the companies act 2006 shall not apply in re... | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 1700 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 1600 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 1368.421 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHANE GERARD MOLONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAUGHN MULLADY | |
SH02 | SUB-DIVISION 01/09/15 | |
RES13 | SUB-DIVISION OF SHARES 01/09/2015 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 1300 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR VAUGHN MULLADY | |
AP01 | DIRECTOR APPOINTED MR EDMUND VINCENT DOYLE-KELLY | |
AA01 | CURREXT FROM 31/08/2015 TO 31/12/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 4 ROMAN WAY CARSHALTON SM5 4EF UNITED KINGDOM | |
AR01 | 20/08/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 SME BUSINESS FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SME BUSINESS FINANCE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Sutton | Unit 4 1st Flr Mulgrave Chambers, 26-28, Mulgrave Road, Sutton, Surrey, SM2 6LE | 7,600 | 2014-04-01 | |
London Borough of Sutton | Offices & Premises | Unit 4 1st Flr Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE | GBP £3,648 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |