About

Registered Number: 02159064
Date of Incorporation: 28/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

 

Established in 1987, Sm Plant Ltd have registered office in Stratford Upon Avon in Warwickshire, it has a status of "Active". This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Sandra 30 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 December 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 December 2017
MR04 - N/A 24 April 2017
AP03 - Appointment of secretary 03 April 2017
TM02 - Termination of appointment of secretary 30 November 2016
AA - Annual Accounts 17 November 2016
MR01 - N/A 15 November 2016
MR04 - N/A 15 November 2016
CS01 - N/A 02 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 15 October 2014
MR07 - N/A 25 July 2014
MR01 - N/A 08 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 16 November 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 December 2011
RESOLUTIONS - N/A 12 April 2011
SH08 - Notice of name or other designation of class of shares 12 April 2011
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 16 March 2011
AA - Annual Accounts 24 November 2010
RESOLUTIONS - N/A 19 November 2010
SH19 - Statement of capital 19 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2010
CAP-SS - N/A 19 November 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA01 - Change of accounting reference date 14 April 2010
AA - Annual Accounts 15 September 2009
169 - Return by a company purchasing its own shares 02 September 2009
CERTNM - Change of name certificate 26 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
CERTNM - Change of name certificate 22 January 2009
RESOLUTIONS - N/A 21 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 April 2007
353 - Register of members 05 April 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 06 July 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 02 April 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 04 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 23 April 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 19 May 1998
287 - Change in situation or address of Registered Office 12 August 1997
AA - Annual Accounts 25 May 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 04 April 1995
288 - N/A 11 August 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 25 March 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 26 March 1992
287 - Change in situation or address of Registered Office 17 October 1991
AA - Annual Accounts 16 September 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 07 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 27 June 1990
88(2)P - N/A 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 November 1989
CERTNM - Change of name certificate 18 September 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 15 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1988
288 - N/A 04 December 1987
PUC 5 - N/A 13 November 1987
287 - Change in situation or address of Registered Office 03 November 1987
RESOLUTIONS - N/A 01 October 1987
CERTNM - Change of name certificate 21 September 1987
NEWINC - New incorporation documents 28 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Fully Satisfied

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

Debenture 18 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.