S & M Products Limited

General information

Name:

S & M Products Ltd

Office Address:

C/o Kime O' Brien 1 Church Mews Churchill Way SK11 6AY Macclesfield

Number: 03832236

Incorporation date: 1999-08-26

Dissolution date: 2023-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 is the year of the beginning of S & M Products Limited, the company which was located at C/o Kime O' Brien, 1 Church Mews Churchill Way, Macclesfield. The company was started on 1999/08/26. The company's registered no. was 03832236 and the postal code was SK11 6AY. The firm had been in this business for about 24 years until 2023/01/17.

Bryce R., Jessica R., Janet P. and Nicholas P. were listed as company's directors and were managing the company from 2018 to 2023.

Jill M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Bryce R.

Role: Director

Appointed: 10 January 2018

Latest update: 19 July 2023

Jessica R.

Role: Director

Appointed: 18 April 2011

Latest update: 19 July 2023

Janet P.

Role: Director

Appointed: 18 April 2011

Latest update: 19 July 2023

Nicholas P.

Role: Director

Appointed: 18 April 2011

Latest update: 19 July 2023

Jill M.

Role: Secretary

Appointed: 01 January 2004

Latest update: 19 July 2023

People with significant control

Jill M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 September 2023
Confirmation statement last made up date 26 August 2022
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 14 February 2013
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 19 November 2013
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 19 February 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 4 May 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period ending changed to September 30, 2021 (was March 31, 2022). (AA01)
filed on: 11th, April 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
23
Company Age

Similar companies nearby

Closest companies