SMH PRODUCTS LIMITED - SOUTH SHIELDS
Company Profile | Company Filings |
Overview
SMH PRODUCTS LIMITED is a Private Limited Company from SOUTH SHIELDS UNITED KINGDOM and has the status: Active.
SMH PRODUCTS LIMITED was incorporated 29 years ago on 15/09/1994 and has the registered number: 02968133. The accounts status is FULL and accounts are next due on 30/11/2024.
SMH PRODUCTS LIMITED was incorporated 29 years ago on 15/09/1994 and has the registered number: 02968133. The accounts status is FULL and accounts are next due on 30/11/2024.
SMH PRODUCTS LIMITED - SOUTH SHIELDS
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
28290 - Manufacture of other general-purpose machinery n.e.c.
28960 - Manufacture of plastics and rubber machinery
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SMH HOUSE
SOUTH SHIELDS
TYNE & WEAR
NE33 4PU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEAN THOMAS ROWE | Jul 1979 | British | Director | 2010-11-19 | CURRENT |
MR DAMIAN MEEHAN | Dec 1955 | British | Director | 1995-09-20 | CURRENT |
MR JAMES CRAIG LEESE | Apr 1968 | British | Director | 2017-10-01 | CURRENT |
MR ANDREW DENIS JOHNSTON | Jan 1971 | British | Director | 2022-04-06 | CURRENT |
MR PAUL CAMERON | Jan 1980 | British | Director | 2017-10-01 | CURRENT |
MR FRANK TATE | Jul 1947 | British | Director | 1995-09-20 UNTIL 2010-04-20 | RESIGNED |
MR OLIVER SAMUEL SMITH | Nov 1978 | British | Director | 2013-03-01 UNTIL 2016-12-23 | RESIGNED |
MR ANDREW DAVID SAUNDERS | Nov 1959 | British | Director | 2010-11-19 UNTIL 2013-02-06 | RESIGNED |
MR PETER JAMES HARRISON | Oct 1950 | British | Director | 2010-11-19 UNTIL 2014-02-01 | RESIGNED |
MR DEAN JOSEPH CLARK | Dec 1966 | British | Director | 2018-04-06 UNTIL 2022-06-21 | RESIGNED |
MR GUY RUSSELL BARKER | Oct 1964 | British | Director | 2018-04-06 UNTIL 2022-06-21 | RESIGNED |
ANDREW LAWSON | Nominee Secretary | 1994-09-15 UNTIL 1996-01-02 | RESIGNED | ||
BLACKFRIAR COMPANY SERVICES LIMITED | Nominee Director | 1994-09-15 UNTIL 1996-01-02 | RESIGNED | ||
MR DAMIAN MEEHAN | Dec 1955 | British | Secretary | 1995-09-20 UNTIL 2014-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Global Decontamination Solutions Limited | 2016-04-06 | South Shields |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SMH_PRODUCTS_LIMITED - Accounts | 2023-12-01 | 28-02-2023 | £550,817 Cash £5,401,342 equity |
SMH_PRODUCTS_LIMITED - Accounts | 2022-11-26 | 28-02-2022 | £312,590 Cash £5,441,222 equity |
SMH_PRODUCTS_LIMITED - Accounts | 2021-11-25 | 28-02-2021 | £443,421 Cash £5,356,321 equity |
SMH Products Limited - Limited company accounts 20.1 | 2020-11-18 | 29-02-2020 | £551,411 Cash £5,131,551 equity |
SMH Products Limited - Limited company accounts 18.2 | 2019-11-26 | 28-02-2019 | £182,893 Cash £5,059,106 equity |
SMH Products Limited - Limited company accounts 18.2 | 2018-11-27 | 28-02-2018 | £161,045 Cash £4,902,361 equity |
SMH Products Limited - Limited company accounts 17.3 | 2017-11-25 | 28-02-2017 | £499,634 Cash £4,583,635 equity |