About

Registered Number: 04452991
Date of Incorporation: 31/05/2002 (22 years ago)
Company Status: Active
Registered Address: 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD,

 

S M P Foods Ltd was founded on 31 May 2002 and are based in Leicester, Leicestershire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Morris, Deborah, Popat, Suresh Mohanlal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPAT, Suresh Mohanlal 06 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Deborah 06 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 April 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 25 January 2018
DISS40 - Notice of striking-off action discontinued 04 October 2017
PSC01 - N/A 03 October 2017
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 29 April 2013
DISS40 - Notice of striking-off action discontinued 01 January 2013
AR01 - Annual Return 30 December 2012
DISS16(SOAS) - N/A 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 24 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 16 July 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 09 July 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
225 - Change of Accounting Reference Date 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2009 Outstanding

N/A

Debenture 13 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.