About

Registered Number: 03832236
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield, Cheshire, SK11 6AY

 

Established in 1999, S & M Products Ltd have registered office in Macclesfield. The company has 8 directors listed as Mcallister, Jill Lloyd, Parker, Janet Claire, Parker, Nicholas Tim, Richardson, Bryce Benjamin, Richardson, Jessica Louise, Rayner, Helen, Mcallister, Ronald Brian, Sutton, Henry in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Janet Claire 18 April 2011 - 1
PARKER, Nicholas Tim 18 April 2011 - 1
RICHARDSON, Bryce Benjamin 10 January 2018 - 1
RICHARDSON, Jessica Louise 18 April 2011 - 1
MCALLISTER, Ronald Brian 26 August 1999 24 February 2015 1
SUTTON, Henry 26 August 1999 27 January 2002 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Jill Lloyd 01 January 2004 - 1
RAYNER, Helen 27 January 2002 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 27 August 2019
SH08 - Notice of name or other designation of class of shares 30 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 28 August 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 23 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 06 September 2016
CH03 - Change of particulars for secretary 24 May 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 05 October 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 01 December 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 03 September 2002
287 - Change in situation or address of Registered Office 29 April 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 31 October 2000
225 - Change of Accounting Reference Date 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
395 - Particulars of a mortgage or charge 09 December 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 01 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.