Company NameSMH Equipment Limited
DirectorsDamian Meehan and Dean Thomas Rowe
Company StatusActive
Company Number08722164
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleChairman And Ceo Of Smh Group
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Oliver Samuel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU

Contact

Websitesmhequipments.com
Telephone0141 5566600
Telephone regionGlasgow

Location

Registered Address29-33 Maxwell Street
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Global Decontamination Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£114,575
Cash£127,449
Current Liabilities£3,639,241

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

29 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Accounts for a small company made up to 28 February 2023 (8 pages)
21 November 2023Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page)
18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
25 November 2022Accounts for a small company made up to 28 February 2022 (8 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 29 February 2020 (10 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
3 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2020Statement of capital on 3 March 2020
  • GBP 2
(3 pages)
3 March 2020Solvency Statement dated 19/02/20 (1 page)
26 February 2020Statement by Directors (1 page)
10 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1
(3 pages)
25 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 28 February 2018 (10 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
9 January 2017Full accounts made up to 29 February 2016 (9 pages)
9 January 2017Full accounts made up to 29 February 2016 (9 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 October 2016Registration of charge 087221640003, created on 29 September 2016 (9 pages)
4 October 2016Registration of charge 087221640003, created on 29 September 2016 (9 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2015Current accounting period shortened from 28 February 2015 to 28 February 2014 (1 page)
13 March 2015Current accounting period shortened from 28 February 2015 to 28 February 2014 (1 page)
27 January 2015Registration of charge 087221640002, created on 20 January 2015 (33 pages)
27 January 2015Registration of charge 087221640002, created on 20 January 2015 (33 pages)
16 December 2014Registration of charge 087221640001, created on 5 December 2014 (33 pages)
16 December 2014Registration of charge 087221640001, created on 5 December 2014 (33 pages)
16 December 2014Registration of charge 087221640001, created on 5 December 2014 (33 pages)
22 October 2014Director's details changed for Mr Oliver Samuel Smith on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Oliver Samuel Smith on 20 October 2014 (2 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Director's details changed for Mr Damian Meehan on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Damian Meehan on 20 October 2014 (2 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
25 March 2014Director's details changed for Mr Dean Rowe on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Dean Rowe on 25 March 2014 (2 pages)
9 October 2013Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
9 October 2013Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)