About

Registered Number: 04505641
Date of Incorporation: 07/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

 

Smd Engineering Services Ltd was setup in 2002, it's status at Companies House is "Active". Delaney, Catherine Louise, Delaney, Stephen, Delaney, Susan Mary are listed as the directors of this company. We do not know the number of employees at Smd Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Catherine Louise 07 March 2016 - 1
DELANEY, Stephen 08 August 2002 08 July 2020 1
DELANEY, Susan Mary 08 August 2002 05 November 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
PSC01 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
PSC07 - N/A 13 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 May 2019
PSC01 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 14 August 2014
CH04 - Change of particulars for corporate secretary 14 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 26 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.