Founded in 2001, Smf (UK) Ltd has its registered office in Leicester, it's status is listed as "Active". There are 3 directors listed as Morrison, Ivan Lee, Morrison, Julie Edith, Morrison, Steven John for this business at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Ivan Lee | 27 April 2001 | - | 1 |
MORRISON, Julie Edith | 23 April 2001 | - | 1 |
MORRISON, Steven John | 27 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR01 - N/A | 29 May 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AD01 - Change of registered office address | 11 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 15 May 2009 | |
AAMD - Amended Accounts | 30 January 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363s - Annual Return | 22 July 2008 | |
RESOLUTIONS - N/A | 07 January 2008 | |
RESOLUTIONS - N/A | 07 January 2008 | |
MEM/ARTS - N/A | 07 January 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 25 April 2005 | |
AAMD - Amended Accounts | 10 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
225 - Change of Accounting Reference Date | 03 May 2001 | |
NEWINC - New incorporation documents | 13 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2013 | Outstanding |
N/A |
Debenture | 25 February 2013 | Outstanding |
N/A |
Debenture | 22 November 2012 | Outstanding |
N/A |
Debenture | 20 December 2007 | Outstanding |
N/A |
Legal charge | 20 December 2007 | Outstanding |
N/A |