Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director Name | Mr Dean Thomas Rowe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Oliver Samuel Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street Maxwell Street South Shields Tyne And Wear NE33 4PU |
Website | smhequipments.com |
---|---|
Telephone | 0141 5566600 |
Telephone region | Glasgow |
Registered Address | 29-33 Maxwell Street Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Global Decontamination Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,575 |
Cash | £127,449 |
Current Liabilities | £3,639,241 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2023 | Accounts for a small company made up to 28 February 2023 (8 pages) |
---|---|
21 November 2023 | Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page) |
18 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a small company made up to 28 February 2022 (8 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 29 February 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
3 March 2020 | Resolutions
|
3 March 2020 | Statement of capital on 3 March 2020
|
3 March 2020 | Solvency Statement dated 19/02/20 (1 page) |
26 February 2020 | Statement by Directors (1 page) |
10 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
25 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
9 January 2017 | Full accounts made up to 29 February 2016 (9 pages) |
9 January 2017 | Full accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 October 2016 | Registration of charge 087221640003, created on 29 September 2016 (9 pages) |
4 October 2016 | Registration of charge 087221640003, created on 29 September 2016 (9 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
19 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2015 | Current accounting period shortened from 28 February 2015 to 28 February 2014 (1 page) |
13 March 2015 | Current accounting period shortened from 28 February 2015 to 28 February 2014 (1 page) |
27 January 2015 | Registration of charge 087221640002, created on 20 January 2015 (33 pages) |
27 January 2015 | Registration of charge 087221640002, created on 20 January 2015 (33 pages) |
16 December 2014 | Registration of charge 087221640001, created on 5 December 2014 (33 pages) |
16 December 2014 | Registration of charge 087221640001, created on 5 December 2014 (33 pages) |
16 December 2014 | Registration of charge 087221640001, created on 5 December 2014 (33 pages) |
22 October 2014 | Director's details changed for Mr Oliver Samuel Smith on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Oliver Samuel Smith on 20 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Damian Meehan on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Damian Meehan on 20 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 March 2014 | Director's details changed for Mr Dean Rowe on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Dean Rowe on 25 March 2014 (2 pages) |
9 October 2013 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
9 October 2013 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|