SMC OPERATIONS LIMITED

1 Brassey Road 1 Brassey Road, Shrewsbury, SY3 7FA, Shropshire
StatusACTIVE
Company No.06760398
CategoryPrivate Limited Company
Incorporated27 Nov 2008
Age15 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

SMC OPERATIONS LIMITED is an active private limited company with number 06760398. It was incorporated 15 years, 7 months, 13 days ago, on 27 November 2008. The company address is 1 Brassey Road 1 Brassey Road, Shrewsbury, SY3 7FA, Shropshire.



Company Fillings

Notification of a person with significant control

Date: 16 Mar 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prm (Shawbury) Holdings Limited

Notification date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Leigh Williams

Cessation date: 2024-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067603980003

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Leigh Williams

Termination date: 2024-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067603980005

Charge creation date: 2024-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067603980006

Charge creation date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr Paul Roy Morris

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Mr Paul Roy Morris

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mr Paul Roy Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2020

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Timmis

Cessation date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Roy Morris

Notification date: 2020-02-14

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-14

Capital : 118.40 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Timmis

Termination date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067603980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067603980002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067603980004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Gary Leigh Williams

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Richard John Timmis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067603980004

Charge creation date: 2016-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067603980003

Charge creation date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 150 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2015

Action Date: 31 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067603980002

Charge creation date: 2014-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067603980001

Charge creation date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Timmis

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gary Leigh Williams

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Roy Morris

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 31/10/2009

Documents

View document PDF

Incorporation company

Date: 27 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIYA PERSIAN SCHOOL LTD

GROUND FLOOR 143-145 THE BROADWAY,WEST-EALING,W13 9BE

Number:11541490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY TRUST PROPERTIES LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC175668
Status:ACTIVE
Category:Private Limited Company

HEALTHSEC SOLUTIONS LTD

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:10257216
Status:ACTIVE
Category:Private Limited Company

K T COMPANY SECRETARIAL SERVICES LIMITED

THE OLD POST OFFICE,FERRERS,CM3 5TQ

Number:04449833
Status:ACTIVE
Category:Private Limited Company

PREMIER OIL (ENCORE PETROLEUM) LIMITED

23 LOWER BELGRAVE STREET,LONDON,SW1W 0NR

Number:05388528
Status:ACTIVE
Category:Private Limited Company

SIGNIS LIMITED

4 VICARAGE ROAD,EDGBASTON,B15 3ES

Number:08983010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source