SMT GROUP LIMITED

Register to unlock more data on OkredoRegister

SMT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14754721

Incorporation date

24/03/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2023)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon08/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/02/2025
Director's details changed for Mr Thomas William Joseph Smith on 2025-02-20
dot icon25/02/2025
Director's details changed for Mr Michael Thomas White on 2025-02-20
dot icon24/02/2025
Director's details changed for Mr Syd Smith on 2025-02-20
dot icon24/02/2025
Change of details for Mr Thomas William Joseph Smith as a person with significant control on 2025-02-20
dot icon24/02/2025
Change of details for Mr Michael Thomas White as a person with significant control on 2025-02-20
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon21/02/2025
Change of details for Mr Syd Smith as a person with significant control on 2025-02-20
dot icon20/02/2025
Registered office address changed from PO Box 4385 14754721 - Companies House Default Address Cardiff CF14 8LH to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2025-02-20
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Registration of charge 147547210002, created on 2024-12-20
dot icon02/12/2024
Address of person with significant control Mr Thomas William Joseph Smith changed to 14754721 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-02
dot icon02/12/2024
Address of person with significant control Mr Syd Smith changed to 14754721 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-02
dot icon02/12/2024
Address of person with significant control Mr Michael Thomas White changed to 14754721 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-02
dot icon02/12/2024
Registered office address changed to PO Box 4385, 14754721 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-02
dot icon02/12/2024
Address of officer Mr Syd Smith changed to 14754721 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-02
dot icon02/12/2024
Address of officer Mr Thomas William Joseph Smith changed to 14754721 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-02
dot icon02/12/2024
Address of officer Mr Michael Thomas White changed to 14754721 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-02
dot icon07/08/2024
Registration of charge 147547210001, created on 2024-08-06
dot icon19/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon24/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMT GROUP LIMITED

SMT GROUP LIMITED is an(a) Active company incorporated on 24/03/2023 with the registered office located at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMT GROUP LIMITED?

toggle

SMT GROUP LIMITED is currently Active. It was registered on 24/03/2023 .

Where is SMT GROUP LIMITED located?

toggle

SMT GROUP LIMITED is registered at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ.

What does SMT GROUP LIMITED do?

toggle

SMT GROUP LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for SMT GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with no updates.