About

Registered Number: 06931415
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

 

Smt (Midlands) Ltd was registered on 11 June 2009, it's status is listed as "Active". The companies directors are listed as Roberts, Steven Douglas, Seymour, Blanche Stein, Seymour, Colin John at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Steven Douglas 01 April 2014 - 1
SEYMOUR, Blanche Stein 11 June 2009 01 April 2014 1
SEYMOUR, Colin John 01 April 2014 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
PSC04 - N/A 25 June 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
AA - Annual Accounts 09 May 2019
PSC04 - N/A 24 October 2018
CS01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
TM01 - Termination of appointment of director 06 June 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 06 July 2012
SH01 - Return of Allotment of shares 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 09 March 2011
SH01 - Return of Allotment of shares 02 March 2011
AA01 - Change of accounting reference date 22 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.