About

Registered Number: 03516884
Date of Incorporation: 25/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD

 

Sml Supplies Ltd was founded on 25 February 1998, it's status at Companies House is "Active". There are 3 directors listed for this company. We don't currently know the number of employees at this business. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYAPPU, Sean Noel Jonathan, Dr 01 July 2011 - 1
NEAL, Elaine Ann 25 February 1998 26 November 2004 1
NEAL, Michael John 25 February 1998 26 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
AA01 - Change of accounting reference date 05 March 2020
CS01 - N/A 26 February 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 March 2018
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 April 2010
RESOLUTIONS - N/A 28 September 2009
RESOLUTIONS - N/A 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
RESOLUTIONS - N/A 24 September 2009
123 - Notice of increase in nominal capital 24 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 27 March 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 September 2004
MISC - Miscellaneous document 29 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 19 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
AA - Annual Accounts 24 January 2003
RESOLUTIONS - N/A 03 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 11 March 1999
225 - Change of Accounting Reference Date 15 September 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.