Company number 02847308
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address MANOR PLACE, ALBERT ROAD, BRAINTREE, ESSEX, ENGLAND, CM7 3JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 August 2016 with updates; Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016. The most likely internet sites of S M S (IPSWICH) LIMITED are www.smsipswich.co.uk, and www.s-m-s-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. S M S Ipswich Limited is a Private Limited Company.
The company registration number is 02847308. S M S Ipswich Limited has been working since 24 August 1993.
The present status of the company is Active. The registered address of S M S Ipswich Limited is Manor Place Albert Road Braintree Essex England Cm7 3je. . SHELDRAKE, Christine Barbara is a Secretary of the company. KERSLEY, Gabriella Joy is a Director of the company. ROBSON, Ruth is a Director of the company. SHELDRAKE, Christine Barbara is a Director of the company. SHELDRAKE, Stephen Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1993
Appointed Date: 24 August 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 1993
Appointed Date: 24 August 1993
Persons With Significant Control
Stephen Michael Sheldrake
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
S M S (IPSWICH) LIMITED Events
12 Apr 2017
Total exemption small company accounts made up to 31 October 2016
21 Sep 2016
Confirmation statement made on 24 August 2016 with updates
22 Jul 2016
Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016
15 Feb 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
...
... and 79 more events
25 Oct 1993
Director resigned;new director appointed
25 Oct 1993
Secretary resigned;new secretary appointed
25 Oct 1993
Registered office changed on 25/10/93 from: 2 baches street london N1 6UB
19 Oct 1993
Company name changed typeissue LIMITED\certificate issued on 20/10/93
24 Aug 1993
Incorporation
14 July 2009
Floating charge (all assets)
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 December 1997
Fixed charge on purchased debts which fail to vest
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
30 November 1993
Fixed and floating charge
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…