About

Registered Number: 01947520
Date of Incorporation: 16/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 19 Sandford Street, Lichfield, Staffordshire, WS13 6QA

 

Established in 1985, Smt Merchandise Ltd has its registered office in Lichfield in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gray, Andrew, Bedesha, Arjan Singh, Bedesha, Jaswinder Kaur, Cazaly, Stephen, Cook, Michael John, Gray, Sue Ling at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Andrew 17 August 2006 - 1
BEDESHA, Jaswinder Kaur 16 August 2006 22 May 2011 1
CAZALY, Stephen N/A 17 August 2006 1
COOK, Michael John N/A 17 August 2006 1
GRAY, Sue Ling 16 August 2006 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BEDESHA, Arjan Singh 16 August 2006 21 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
CERTNM - Change of name certificate 26 October 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
353 - Register of members 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2007
353 - Register of members 21 May 2007
AA - Annual Accounts 08 March 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 08 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 14 May 2003
AAMD - Amended Accounts 27 August 2002
AAMD - Amended Accounts 27 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 20 May 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 26 May 1998
395 - Particulars of a mortgage or charge 01 November 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 18 May 1992
363b - Annual Return 18 May 1992
AA - Annual Accounts 23 May 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
395 - Particulars of a mortgage or charge 01 June 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
PUC 2 - N/A 14 September 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
288 - N/A 18 November 1987
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
287 - Change in situation or address of Registered Office 16 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1986
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
MISC - Miscellaneous document 16 September 1985
NEWINC - New incorporation documents 16 September 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2012 Outstanding

N/A

First fixed and floating charge 30 October 1997 Fully Satisfied

N/A

Single debenture 25 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.