Company NameSMH T&Ss UK Limited
DirectorsDamian Meehan and Dean Thomas Rowe
Company StatusActive
Company Number08913688
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleChairman And Ceo Of Smh
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Oliver Samuel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Christopher James Donne
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU

Location

Registered Address29-33 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 £1Smh Global
100.00%
Ordinary

Financials

Year2014
Net Worth-£164,438
Cash£15,740
Current Liabilities£222,383

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
3 January 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (29 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages)
3 January 2024Audit exemption subsidiary accounts made up to 28 February 2023 (6 pages)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages)
21 November 2023Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
25 November 2022Accounts for a small company made up to 28 February 2022 (6 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 28 February 2021 (6 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 29 February 2020 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 28 February 2018 (10 pages)
12 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
18 August 2017Termination of appointment of Christopher James Donne as a director on 4 August 2017 (1 page)
18 August 2017Termination of appointment of Christopher James Donne as a director on 4 August 2017 (1 page)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1.4
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1.4
(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 2017Audited abridged accounts made up to 29 February 2016 (9 pages)
9 January 2017Audited abridged 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)
4 October 2016Registration of charge 089136880002, created on 29 September 2016 (9 pages)
4 October 2016Registration of charge 089136880002, created on 29 September 2016 (9 pages)
14 March 2016Appointment of Mr Christopher James Donne as a director on 2 March 2016 (3 pages)
14 March 2016Appointment of Mr Christopher James Donne as a director on 2 March 2016 (3 pages)
14 March 2016Sub-division of shares on 2 March 2016 (5 pages)
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.35
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.35
(4 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 02/03/2016
  • RES13 ‐ Subdivision 02/03/2016
(36 pages)
14 March 2016Sub-division of shares on 2 March 2016 (5 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 02/03/2016
(36 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Director's details changed for Mr Damian Meehan on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Damian Meehan on 26 February 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
26 February 2016Director's details changed for Mr Oliver Samuel Smith on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Oliver Samuel Smith on 26 February 2016 (2 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
11 September 2015Registration of charge 089136880001, created on 2 September 2015 (13 pages)
11 September 2015Registration of charge 089136880001, created on 2 September 2015 (13 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)