Sm Group (Europe) Ltd was founded on 01 April 1977 and has its registered office in Plymouth, Devon, it's status in the Companies House registry is set to "Active". Sm Group (Europe) Ltd employs 21-50 people. The company is VAT Registered. The current directors of the business are Badminton, Raymond Arthur, Stubbs, Susan Monica, May, Nicholas John, Northmore, Susan Patricia, Alexander, Ross Robert, Godefroy, Ian Neville.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Christopher Paul Northmore/
1950-08 |
Individual person with significant control |
British/
England |
|
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 |
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 |