SMKM (HOLDINGS) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B44 9EG

Company number 04307964
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address UNIT 4 WINSTER GROVE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SMKM (HOLDINGS) LIMITED are www.smkmholdings.co.uk, and www.smkm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Smkm Holdings Limited is a Private Limited Company. The company registration number is 04307964. Smkm Holdings Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Smkm Holdings Limited is Unit 4 Winster Grove Great Barr Birmingham West Midlands B44 9eg. . MURPHY, Janine Margaret is a Secretary of the company. CHAWNER, Michael Thomas is a Director of the company. WHITE, Keith Douglas is a Director of the company. WHITE, Stephen Gordon is a Director of the company. Secretary BAXTER, Andrew Paul has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WHITE, Stephen Gordon has been resigned. Director BAYLISS, Michael John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURPHY, Janine Margaret
Appointed Date: 01 May 2014

Director
CHAWNER, Michael Thomas
Appointed Date: 19 October 2001
60 years old

Director
WHITE, Keith Douglas
Appointed Date: 19 October 2001
59 years old

Director
WHITE, Stephen Gordon
Appointed Date: 19 October 2001
61 years old

Resigned Directors

Secretary
BAXTER, Andrew Paul
Resigned: 01 May 2014
Appointed Date: 10 March 2008

Nominee Secretary
SCOTT, Stephen John
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Secretary
WHITE, Stephen Gordon
Resigned: 10 March 2008
Appointed Date: 19 October 2001

Director
BAYLISS, Michael John
Resigned: 07 April 2011
Appointed Date: 19 October 2001
57 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 19 October 2001
Appointed Date: 19 October 2001
74 years old

Persons With Significant Control

Mr Steven Gordon White
Notified on: 10 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMKM (HOLDINGS) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 57 more events
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
30 Oct 2001
Director resigned
30 Oct 2001
Secretary resigned
19 Oct 2001
Incorporation

SMKM (HOLDINGS) LIMITED Charges

15 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 and garage 1 oakdale thornhill road streetly sutton…
20 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 winster grove great barr birmingham. By way of fixed…
19 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The equipment k/a fully automated powder coating plant -…
19 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of bescot…
19 October 2006
Debenture
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Debenture
Delivered: 7 May 2002
Status: Satisfied on 20 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 20 September 2007
Persons entitled: Barclays Bank PLC
Description: Freehold land and premises known as unit 2 winster grove…

Similar Companies

SMKG LTD SMKK SOLUTIONS LTD. SMKM HOMES LTD SMKP LTD SMK-QM LIMITED SMKR MEDICS LTD SMKS LTD