S M S Investments (UK) Ltd

General information

Name:

S M S Investments (UK) Limited

Office Address:

2 Countess Lane Radcliffe M26 3WF Manchester

Number: 05117027

Incorporation date: 2004-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

S M S Investments (UK) started its business in 2004 as a Private Limited Company under the following Company Registration No.: 05117027. This particular firm has been functioning for 20 years and the present status is active. This company's office is situated in Manchester at 2 Countess Lane. You can also locate this business using its postal code of M26 3WF. twenty years from now this business changed its registered name from Havenfleet to S M S Investments (UK) Ltd. This enterprise's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Sat, 30th Apr 2022 is the last time when account status updates were filed.

Our info related to the firm's MDs suggests there are three directors: Kanji N., Prudip N. and Ashis N. who became the part of the company on 2019-07-25, 2014-10-01. To provide support to the directors, the business has been utilizing the skills of Radhabai N. as a secretary since the appointment on 2004-05-18.

  • Previous company's names
  • S M S Investments (UK) Ltd 2004-05-25
  • Havenfleet Ltd 2004-04-30

Financial data based on annual reports

Company staff

Kanji N.

Role: Director

Appointed: 25 July 2019

Latest update: 28 February 2024

Prudip N.

Role: Director

Appointed: 01 October 2014

Latest update: 28 February 2024

Ashis N.

Role: Director

Appointed: 01 October 2014

Latest update: 28 February 2024

Radhabai N.

Role: Secretary

Appointed: 18 May 2004

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Kanji N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Radhabai N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kanji N.
Notified on 25 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Radhabai N.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 09 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 09 November 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 September 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 November 2015
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 01/11/2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 01/11/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 2 Countess Lane Radcliffe Manchester M26 3WF on Monday 23rd August 2021 (AD01)
filed on: 23rd, August 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode