Smr (plant Services) Limited

General information

Name:

Smr (plant Services) Ltd

Office Address:

Highland House Mayflower Close SO53 4AR Chandlers Ford Eastleigh

Number: 03573333

Incorporation date: 1998-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Smr (plant Services) was established on 1998-06-01 as a Private Limited Company. This company's head office can be reached at Chandlers Ford Eastleigh on Highland House, Mayflower Close. When you have to reach the company by mail, its postal code is SO53 4AR. The reg. no. for Smr (plant Services) Limited is 03573333. The business name of this business was changed in the year 1999 to Smr (plant Services) Limited. This enterprise previous name was Systematic Mechanical Repairs (plant Services). This company's SIC code is 43999 : Other specialised construction activities not elsewhere classified. The firm's latest accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2023-06-01.

Smr (plant Services) Ltd is a small-sized vehicle operator with the licence number OH1056123. The firm has one transport operating centre in the country. In their subsidiary in Salisbury on Southampton Road, 2 machines are available.

Brenda S. and Paul S. are registered as the company's directors and have been cooperating as the Management Board for 2 years. To support the directors in their duties, the firm has been utilizing the expertise of Brenda S. as a secretary for the last twenty six years.

  • Previous company's names
  • Smr (plant Services) Limited 1999-05-21
  • Systematic Mechanical Repairs (plant Services) Limited 1998-06-01

Financial data based on annual reports

Company staff

Brenda S.

Role: Director

Appointed: 28 March 2022

Latest update: 24 March 2024

Brenda S.

Role: Secretary

Appointed: 01 June 1998

Latest update: 24 March 2024

Paul S.

Role: Director

Appointed: 01 June 1998

Latest update: 24 March 2024

People with significant control

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

Brenda S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
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

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 30 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 30 December 2014
Annual Accounts 14 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 14 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company Vehicle Operator Data

Unit 7a Glendale Farm

Address

Southampton Road , Whiteparish

City

Salisbury

Postal code

SP5 2QW

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies