Smh Equipment Limited

General information

Name:

Smh Equipment Ltd

Office Address:

29-33 Maxwell Street Maxwell Street NE33 4PU South Shields

Number: 08722164

Incorporation date: 2013-10-07

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in South Shields under the following Company Registration No.: 08722164. It was set up in 2013. The headquarters of the firm is situated at 29-33 Maxwell Street Maxwell Street. The area code for this address is NE33 4PU. This company's Standard Industrial Classification Code is 22290, that means Manufacture of other plastic products. Smh Equipment Ltd filed its latest accounts for the financial year up to 28th February 2022. The firm's most recent annual confirmation statement was released on 7th October 2023.

The company owns three trademarks, all are active. The first trademark was licensed in 2017. The trademark that will become invalid first, that is in October, 2026 is UK00003190662.

According to this company's register, for eleven years there have been two directors: Damian M. and Dean R..

The companies that control this firm include: Global Decontamination Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in South Shields at Maxwell Street, NE33 4PU.

Trade marks

Trademark UK00003190662
Trademark image:-
Status:Registered
Filing date:2016-10-12
Date of entry in register:2017-01-06
Renewal date:2026-10-12
Owner name:SMH Equipment Ltd
Owner address:29-35 Maxwell Street, South Shields, United Kingdom, NE33 4PU
Trademark UK00003194457
Trademark image:-
Status:Registered
Filing date:2016-11-02
Date of entry in register:2017-01-20
Renewal date:2026-11-02
Owner name:SMH Equipment Ltd
Owner address:29-35 Maxwell Street, South Shields, United Kingdom, NE33 4PU
Trademark UK00003194462
Trademark image:-
Status:Registered
Filing date:2016-11-02
Date of entry in register:2017-01-20
Renewal date:2026-11-02
Owner name:SMH Equipment Ltd
Owner address:29-35 Maxwell Street, South Shields, United Kingdom, NE33 4PU

Financial data based on annual reports

Company staff

Damian M.

Role: Director

Appointed: 07 October 2013

Latest update: 2 May 2024

Dean R.

Role: Director

Appointed: 07 October 2013

Latest update: 2 May 2024

People with significant control

Global Decontamination Solutions Limited
Address: 29-33 Maxwell Street, South Shields, NE33 4PU, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Accounts for a small company made up to 2023-02-28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
10
Company Age

Similar companies nearby

Closest companies