SMS HOLDINGS (UK) LIMITED
SLOUGH

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9AS

Company number 04226112
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address ABOVE MARTIN PAUL MOTORS THE GREEN, DATCHET, SLOUGH, BERKSHIRE, SL3 9AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 May 2017 with updates; Appointment of Ms Sally Jane Simpson as a director on 12 May 2017; Appointment of Mr David Stuart Simpson as a director on 12 May 2017. The most likely internet sites of SMS HOLDINGS (UK) LIMITED are www.smsholdingsuk.co.uk, and www.sms-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Sms Holdings Uk Limited is a Private Limited Company. The company registration number is 04226112. Sms Holdings Uk Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Sms Holdings Uk Limited is Above Martin Paul Motors The Green Datchet Slough Berkshire Sl3 9as. The company`s financial liabilities are £39.28k. It is £-3.4k against last year. The cash in hand is £4.56k. It is £-2.19k against last year. And the total assets are £37.44k, which is £5.37k against last year. SIMPSON, David Stuart is a Director of the company. SIMPSON, Sally Jane is a Director of the company. SIMPSON, Stuart Martin is a Director of the company. Secretary MILLS, Robin Anthony has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sms holdings (uk) Key Finiance

LIABILITIES £39.28k
-8%
CASH £4.56k
-33%
TOTAL ASSETS £37.44k
+16%
All Financial Figures

Current Directors

Director
SIMPSON, David Stuart
Appointed Date: 12 May 2017
41 years old

Director
SIMPSON, Sally Jane
Appointed Date: 12 May 2017
43 years old

Director
SIMPSON, Stuart Martin
Appointed Date: 12 June 2001
63 years old

Resigned Directors

Secretary
MILLS, Robin Anthony
Resigned: 15 September 2011
Appointed Date: 12 June 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
JPCORD LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Persons With Significant Control

Mr Stuart Martin Simpson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SMS HOLDINGS (UK) LIMITED Events

24 May 2017
Confirmation statement made on 24 May 2017 with updates
24 May 2017
Appointment of Ms Sally Jane Simpson as a director on 12 May 2017
24 May 2017
Appointment of Mr David Stuart Simpson as a director on 12 May 2017
19 May 2017
Director's details changed for Stuart Martin Simpson on 19 May 2017
20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
...
... and 40 more events
20 Jun 2001
New secretary appointed
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
Registered office changed on 12/06/01 from: suite 17 city business centre lower road london SE16 2XB
31 May 2001
Incorporation

SMS HOLDINGS (UK) LIMITED Charges

26 March 2014
Charge code 0422 6112 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north of east street long buckby t/no…
26 March 2014
Charge code 0422 6112 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H towcester motoring centre brackley road towcester t/no…
24 December 2013
Charge code 0422 6112 0004
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of east street long buckby. By way…
22 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the park (previously towcester south…