About

Registered Number: 01306320
Date of Incorporation: 01/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Mercator House, 22 Brest Road, Plymouth, Devon, PL6 5XP,

 

Based in Plymouth in Devon, Sm Group (Europe) Ltd was established in 1977. There are 6 directors listed as Badminton, Raymond Arthur, Stubbs, Susan Monica, May, Nicholas John, Northmore, Susan Patricia, Alexander, Ross Robert, Godefroy, Ian Neville for this company. The business currently employs 21-50 staff. Sm Group (Europe) Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADMINTON, Raymond Arthur 23 November 2015 - 1
STUBBS, Susan Monica 01 November 2011 - 1
ALEXANDER, Ross Robert 01 November 2011 30 January 2015 1
GODEFROY, Ian Neville N/A 26 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MAY, Nicholas John 18 March 1997 01 May 1998 1
NORTHMORE, Susan Patricia 01 May 1998 28 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 02 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 05 September 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 06 July 2016
SH01 - Return of Allotment of shares 23 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 15 April 2005
363a - Annual Return 13 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 19 June 2003
AA - Annual Accounts 08 May 2003
395 - Particulars of a mortgage or charge 19 December 2002
363a - Annual Return 04 October 2002
AA - Annual Accounts 27 August 2002
363a - Annual Return 05 October 2001
AA - Annual Accounts 23 May 2001
363a - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 17 September 1998
AA - Annual Accounts 08 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
363a - Annual Return 10 September 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
169 - Return by a company purchasing its own shares 28 July 1997
AA - Annual Accounts 13 May 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
395 - Particulars of a mortgage or charge 25 November 1996
363a - Annual Return 11 September 1996
AA - Annual Accounts 30 August 1996
363x - Annual Return 07 September 1995
AA - Annual Accounts 23 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 08 September 1994
AA - Annual Accounts 23 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1994
363x - Annual Return 21 September 1993
AA - Annual Accounts 31 August 1993
CERTNM - Change of name certificate 24 November 1992
363x - Annual Return 08 October 1992
AA - Annual Accounts 16 September 1992
363x - Annual Return 07 November 1991
AA - Annual Accounts 22 October 1991
288 - N/A 12 August 1991
287 - Change in situation or address of Registered Office 07 February 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
NEWINC - New incorporation documents 01 April 1977
MISC - Miscellaneous document 01 April 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2002 Outstanding

N/A

Mortgage debenture 19 November 1996 Fully Satisfied

N/A

Guarantee & debenture 18 December 1984 Fully Satisfied

N/A

Debenture 26 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.