About

Registered Number: 04285689
Date of Incorporation: 11/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

 

Having been setup in 2001, S M 2 Ltd are based in Rochdale. Speltincx, Patricia Francine Therese, Mann, Stephen John are listed as directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Stephen John 11 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SPELTINCX, Patricia Francine Therese 11 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 06 June 2018
PSC04 - N/A 21 May 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
PSC04 - N/A 11 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.