Smf Enterprises Limited

General information

Name:

Smf Enterprises Ltd

Office Address:

C/o Teneo Restructuring Limited 156 Great Charles Street Queensway B3 3HN Birmingham

Number: 04611239

Incorporation date: 2002-12-06

Dissolution date: 2022-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Smf Enterprises started its operations in the year 2002 as a Private Limited Company registered with number: 04611239. This company's head office was located in Birmingham at C/o Teneo Restructuring Limited 156 Great Charles Street. This particular Smf Enterprises Limited company had been operating in this business for at least 20 years.

This specific firm was led by a solitary managing director: John C., who was assigned this position on 2017-02-07.

The companies with significant control over this firm included: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 07 February 2017

Latest update: 25 January 2024

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk
Registration number 03430230
Notified on 7 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 20 December 2021
Confirmation statement last made up date 06 December 2020
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 August 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Address change date: 7th September 2021. New Address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN (AD01)
filed on: 7th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Napier House 14-16 Mount Ephraim Road

Post code:

TN1 1EE

City / Town:

Tunbridge Wells

HQ address,
2014

Address:

Napier House 14-16 Mount Ephraim Road

Post code:

TN1 1EE

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

Napier House 14-16 Mount Ephraim Road

Post code:

TN1 1EE

City / Town:

Tunbridge Wells

Accountant/Auditor,
2014 - 2015

Name:

Waight & Company Ltd

Address:

8 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Closest Companies - by postcode