About

Registered Number: 04199818
Date of Incorporation: 13/04/2001 (24 years ago)
Company Status: Active
Registered Address: 92 Pullman Road, Wigston, Leicester, LE18 2DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.