About

Registered Number: 04243379
Date of Incorporation: 29/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Quad One Becquerel Avenue, Harwell Campus, Didcot, Oxfordshire, OX11 0RA,

 

Founded in 2001, S M S Environmental Ltd have registered office in Didcot, Oxfordshire, it's status at Companies House is "Active". The current directors of the business are listed as Crook, Michael James, Harris, Gavin Terence, Hearn, Melanie Jane, Hearn, Nicholas, Lees, Jonathan William, Sandford, John, Hunsdon, Katarzyna Anna, Neves, Dennis Edwin, Thumwood, Michael, Ward, Esme Kathleen. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Michael James 18 September 2017 - 1
HARRIS, Gavin Terence 07 September 2009 - 1
HEARN, Melanie Jane 08 July 2020 - 1
HEARN, Nicholas 29 May 2002 - 1
LEES, Jonathan William 02 January 2014 - 1
HUNSDON, Katarzyna Anna 23 November 2012 15 February 2019 1
NEVES, Dennis Edwin 29 June 2001 29 May 2002 1
THUMWOOD, Michael 29 June 2001 29 May 2002 1
WARD, Esme Kathleen 29 June 2001 29 May 2002 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, John 29 May 2002 07 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 15 February 2019
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 19 September 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AAMD - Amended Accounts 16 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 27 July 2013
CH01 - Change of particulars for director 27 July 2013
CH01 - Change of particulars for director 27 July 2013
CH01 - Change of particulars for director 27 July 2013
CH01 - Change of particulars for director 27 July 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 05 December 2012
AP01 - Appointment of director 05 December 2012
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 26 July 2011
MEM/ARTS - N/A 08 February 2011
RESOLUTIONS - N/A 13 December 2010
MEM/ARTS - N/A 13 December 2010
AA - Annual Accounts 29 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 12 December 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
RESOLUTIONS - N/A 10 September 2009
RESOLUTIONS - N/A 10 September 2009
MEM/ARTS - N/A 10 September 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 29 July 2008
RESOLUTIONS - N/A 11 April 2008
MEM/ARTS - N/A 11 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
RESOLUTIONS - N/A 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 19 November 2002
225 - Change of Accounting Reference Date 11 November 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
395 - Particulars of a mortgage or charge 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2008 Outstanding

N/A

Rent deposit deed 02 April 2007 Outstanding

N/A

Debenture 14 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.