About

Registered Number: 02847308
Date of Incorporation: 24/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

S M S (Ipswich) Ltd was registered on 24 August 1993 and has its registered office in Braintree. This company has 4 directors listed as Kersley, Gabriella Joy, Robson, Ruth, Sheldrake, Christine Barbara, Sheldrake, Stephen Michael. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSLEY, Gabriella Joy 01 November 1996 - 1
ROBSON, Ruth 01 November 1996 - 1
SHELDRAKE, Christine Barbara 24 November 2004 - 1
SHELDRAKE, Stephen Michael 15 September 1993 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 September 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2013
AD01 - Change of registered office address 15 October 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 September 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 September 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
AA - Annual Accounts 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 03 April 2004
287 - Change in situation or address of Registered Office 09 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
AA - Annual Accounts 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 04 January 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 20 April 1998
395 - Particulars of a mortgage or charge 24 December 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 June 1995
287 - Change in situation or address of Registered Office 12 October 1994
363s - Annual Return 12 October 1994
395 - Particulars of a mortgage or charge 03 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1993
MEM/ARTS - N/A 31 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
287 - Change in situation or address of Registered Office 25 October 1993
CERTNM - Change of name certificate 19 October 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 14 July 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 December 1997 Outstanding

N/A

Fixed and floating charge 30 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.