S & M Supplies (aylsham) Limited

General information

Name:

S & M Supplies (aylsham) Ltd

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 03503606

Incorporation date: 1998-02-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

S & M Supplies (aylsham) Limited has existed in the business for at least twenty six years. Registered under the number 03503606 in the year 1998, it is based at Saxon House Hellesdon Park Road, Norwich NR6 5DR. This firm's classified under the NACE and SIC code 46130 meaning Agents involved in the sale of timber and building materials. The most recent financial reports describe the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Fri, 3rd Feb 2023.

S & M Supplies (aylsham) Limited is a small-sized vehicle operator with the licence number OF1027102. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Dunkirk, 2 machines are available.

James B., Margaret B. and Michael B. are registered as the company's directors and have been doing everything they can to help the company since 2017/02/04. To help the directors in their tasks, the business has been utilizing the skillset of Margaret B. as a secretary since May 2004.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 04 February 2017

Latest update: 12 February 2024

Margaret B.

Role: Director

Appointed: 01 June 2004

Latest update: 12 February 2024

Margaret B.

Role: Secretary

Appointed: 01 May 2004

Latest update: 12 February 2024

Michael B.

Role: Director

Appointed: 03 February 1998

Latest update: 12 February 2024

People with significant control

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

Michael B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 May 2013
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company Vehicle Operator Data

Units 8-11 Industrial Estate

Address

Dunkirk , Aylsham

City

Norwich

Postal code

NR11 6SU

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
26
Company Age

Similar companies nearby

Closest companies