Company number 01306320
Status Active
Incorporation Date 1 April 1977
Company Type Private Limited Company
Address MERCATOR HOUSE, TECHNOLOGY ZONE PLYMOUTH, INTERNATIONAL BUSINESS PARK, PLYMOUTH, PL6 5XP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a small company made up to 31 October 2015; Statement of capital following an allotment of shares on 23 November 2015
GBP 3,052
. The most likely internet sites of SM GROUP (EUROPE) LTD. are www.smgroupeurope.co.uk, and www.sm-group-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Sm Group Europe Ltd is a Private Limited Company.
The company registration number is 01306320. Sm Group Europe Ltd has been working since 01 April 1977.
The present status of the company is Active. The registered address of Sm Group Europe Ltd is Mercator House Technology Zone Plymouth International Business Park Plymouth Pl6 5xp. . BADMINTON, Raymond Arthur is a Director of the company. NORTHMORE, Christopher Paul is a Director of the company. STUBBS, Susan Monica is a Director of the company. Secretary GODEFROY, Ian Neville has been resigned. Secretary MAY, Nicholas John has been resigned. Secretary NORTHMORE, Susan Patricia has been resigned. Director ALEXANDER, Ross Robert has been resigned. Director BELFRAGE, Richard has been resigned. Director GODEFROY, Ian Neville has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
SM GROUP (EUROPE) LTD. Events
16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Jul 2016
Accounts for a small company made up to 31 October 2015
23 Dec 2015
Statement of capital following an allotment of shares on 23 November 2015
23 Dec 2015
Appointment of Raymond Arthur Badminton as a director on 23 November 2015
14 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
...
... and 80 more events
05 Aug 1987
Return made up to 05/06/87; full list of members
06 Nov 1986
Group of companies' accounts made up to 31 October 1985
06 Nov 1986
Return made up to 08/10/86; full list of members
01 Apr 1977
Certificate of incorporation
01 Apr 1977
Incorporation
11 December 2002
Debenture
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1996
Mortgage debenture
Delivered: 25 November 1996
Status: Satisfied
on 23 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1984
Guarantee & debenture
Delivered: 28 December 1984
Status: Satisfied
on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1982
Debenture
Delivered: 3 February 1982
Status: Satisfied
on 11 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…