S M ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

S M ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354410

Incorporation date

01/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

5-6 Waterside Court, Albany Street, Newport, South Wales NP20 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon08/09/2015
Final Gazette dissolved following liquidation
dot icon08/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-04-03
dot icon09/12/2013
Registered office address changed from C/O Purnells St Marks House 3 Gold Tops Newport South Wales NP20 4PG Wales on 2013-12-10
dot icon25/04/2013
Liquidators' statement of receipts and payments to 2013-04-03
dot icon29/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/04/2012
Statement of affairs with form 4.19
dot icon12/04/2012
Appointment of a voluntary liquidator
dot icon12/04/2012
Resolutions
dot icon25/03/2012
Registered office address changed from Old Poly Unit Rear of I G Lintels Avondale Way Cwmbran Gwent NP44 1XY United Kingdom on 2012-03-26
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/02/2012
Register(s) moved to registered office address
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/03/2011
Registered office address changed from Unit 9 Blaenwern Avondale Industrial Estate Pontrhydyrun, Cwmbran Gwent NP44 1TY on 2011-03-11
dot icon10/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Stephen Lewis on 2010-01-31
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2009
Return made up to 31/01/09; full list of members
dot icon30/03/2009
Location of debenture register
dot icon30/03/2009
Location of register of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon01/03/2005
Return made up to 31/01/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/02/2003
Return made up to 31/01/03; full list of members
dot icon21/10/2002
Director resigned
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon20/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon04/03/2002
Return made up to 31/01/02; full list of members
dot icon18/06/2001
Full accounts made up to 2000-04-30
dot icon26/02/2001
Return made up to 31/01/01; full list of members
dot icon11/01/2001
Memorandum and Articles of Association
dot icon27/12/2000
Certificate of change of name
dot icon21/02/2000
Return made up to 31/01/00; full list of members
dot icon04/01/2000
Registered office changed on 05/01/00 from: grange road cwmbran gwent NP44 3PY
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon01/03/1999
Return made up to 31/01/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon26/05/1998
Accounts for a small company made up to 1997-04-30
dot icon01/03/1998
Return made up to 31/01/98; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon10/02/1997
Return made up to 31/01/97; full list of members
dot icon02/05/1996
Full accounts made up to 1995-04-30
dot icon11/02/1996
Return made up to 31/01/96; full list of members
dot icon01/05/1995
Full accounts made up to 1994-04-30
dot icon05/02/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1993-04-30
dot icon13/02/1994
Return made up to 31/01/94; full list of members
dot icon26/10/1993
Registered office changed on 27/10/93 from: unit 16 panteg industrial estate griffiths town pontypool gwent NP4 5LX
dot icon02/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1993
Full accounts made up to 1992-04-30
dot icon17/03/1993
Registered office changed on 18/03/93 from: unit 16 panteg industrial estate pontypool gwent NP4 5LY
dot icon25/02/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 31/01/93; full list of members
dot icon28/07/1992
Accounts for a small company made up to 1991-04-30
dot icon10/02/1992
Return made up to 31/01/92; full list of members
dot icon04/12/1991
Full accounts made up to 1990-04-30
dot icon03/10/1991
Return made up to 26/09/91; full list of members
dot icon03/10/1991
Registered office changed on 04/10/91 from: units 3 and 4 abersychan ind est old road abersychab gwent NP4 7BA
dot icon08/10/1990
Return made up to 26/09/90; full list of members
dot icon05/04/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon14/12/1989
Particulars of mortgage/charge
dot icon11/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1989
Memorandum and Articles of Association
dot icon09/04/1989
New director appointed
dot icon09/04/1989
Secretary resigned;new secretary appointed
dot icon09/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1989
Registered office changed on 10/04/89 from: 2 baches street london N1 6UB
dot icon06/04/1989
Certificate of change of name
dot icon04/04/1989
Resolutions
dot icon01/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Karen
Secretary
23/08/2002 - Present
-
Lewis, Stephen
Secretary
23/09/1993 - 23/08/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S M ENGINEERS LIMITED

S M ENGINEERS LIMITED is an(a) Dissolved company incorporated on 01/03/1989 with the registered office located at 5-6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S M ENGINEERS LIMITED?

toggle

S M ENGINEERS LIMITED is currently Dissolved. It was registered on 01/03/1989 and dissolved on 08/09/2015.

Where is S M ENGINEERS LIMITED located?

toggle

S M ENGINEERS LIMITED is registered at 5-6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT.

What does S M ENGINEERS LIMITED do?

toggle

S M ENGINEERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for S M ENGINEERS LIMITED?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved following liquidation.