Company NameSMS Holdings Nw Ltd
DirectorRyan Sean Rieder
Company StatusActive
Company Number11747285
CategoryPrivate Limited Company
Incorporation Date2 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ryan Sean Rieder
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(1 year after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMs Tina Etherington
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Farm Coal Pit Lane
Bacup
OL13 9EZ
Director NameMr Francis David Minihan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Anchor Quay
Penryn
Cornwall
TR10 8GZ

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

19 January 2023Delivered on: 20 January 2023
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 79/81 church street, burnley, BB11 2RS.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: 79-81 church street, burnley BB11 2RS under title number LA493118. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: All present and future interests of the borrower in or over freehold or leasehold property. All properties acquired by the borrower in the future. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
7 May 2019Delivered on: 9 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 79/81 church street burnley BB11 2RS.
Outstanding

Filing History

1 March 2021Current accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
31 December 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
20 May 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
12 May 2020Cessation of Tina Etherington as a person with significant control on 20 January 2020 (1 page)
12 May 2020Cessation of Francis David Minihan as a person with significant control on 20 January 2020 (1 page)
27 January 2020Notification of Rieder Investments Limited as a person with significant control on 20 January 2020 (1 page)
27 January 2020Termination of appointment of Francis David Minihan as a director on 20 January 2020 (1 page)
27 January 2020Appointment of Mr Ryan Sean Rieder as a director on 20 January 2020 (2 pages)
27 January 2020Termination of appointment of Tina Etherington as a director on 20 January 2020 (1 page)
24 January 2020Satisfaction of charge 117472850001 in full (1 page)
21 January 2020Registered office address changed from 26 st. Matthew Street Burnley BB11 4JJ United Kingdom to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 21 January 2020 (1 page)
9 May 2019Registration of charge 117472850001, created on 7 May 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
2 January 2019Incorporation
Statement of capital on 2019-01-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)