Sml Locksmiths Limited

General information

Name:

Sml Locksmiths Ltd

Office Address:

C/o 53 Mansfield Crescent Brierfield BB9 5RU Nelson

Number: 07536817

Incorporation date: 2011-02-21

Dissolution date: 2021-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sml Locksmiths came into being in 2011 as a company enlisted under no 07536817, located at BB9 5RU Nelson at C/o 53 Mansfield Crescent. Its last known status was dissolved. Sml Locksmiths had been on the market for at least ten years.

The data obtained describing the following company's management suggests that the last two directors were: Lisa S. and Michael S. who were appointed to their positions on 2011-02-21.

Executives who had significant control over the firm were: Lisa S. owned over 1/2 to 3/4 of company shares . Michael S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 21 February 2011

Latest update: 7 December 2023

Lisa S.

Role: Director

Appointed: 21 February 2011

Latest update: 7 December 2023

Michael S.

Role: Director

Appointed: 21 February 2011

Latest update: 7 December 2023

People with significant control

Lisa S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Michael S.
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 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 March 2022
Confirmation statement last made up date 21 February 2021
Annual Accounts 20 November 2012
Start Date For Period Covered By Report 2011-02-21
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 November 2012
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 29 March 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

18 Victoria Avenue

Post code:

GU15 3HX

City / Town:

Camberley

HQ address,
2015

Address:

18 Victoria Avenue

Post code:

GU15 3HX

City / Town:

Camberley

Accountant/Auditor,
2015 - 2014

Name:

Meg King's Business Services Limited

Address:

The Chimes 45 Longwater Road Finchampstead

Post code:

RG40 3TS

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
10
Company Age

Closest Companies - by postcode