Company NameSMS Coaching Limited
DirectorsPeter John Welch and Jonathan Ronald Davies
Company StatusActive
Company Number07725711
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Peter John Welch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HY
Director NameMr Jonathan Ronald Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCoaching Company Proprietor
Country of ResidenceEngland
Correspondence AddressFerranti House Wickentree Lane
Failsworth
Manchester
M35 9AY
Director NameMr Jonathan Ronald Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address18 Elm Road South
Stockport
Cheshire
SK3 0SR
Director NameMr Anthony Rafferty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(7 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 February 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFerranti House Wickentree Lane
Failsworth
Manchester
M35 9AY

Location

Registered Address67 Ayres Road
Manchester
M16 9NH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jonathan Ronald Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,406
Current Liabilities£51,674

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2023Director's details changed for Mr Jonathan Ronald Davies on 9 May 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
18 October 2023Change of details for Mr Jonathan Ronald Davies as a person with significant control on 9 May 2023 (2 pages)
29 September 2023Cessation of Peter John Welch as a person with significant control on 29 September 2023 (1 page)
25 September 2023Registered office address changed from Ferranti House Wickentree Lane Failsworth Manchester M35 9AY England to 67 Ayres Road Manchester M16 9NH on 25 September 2023 (1 page)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 February 2020Notification of Peter John Welch as a person with significant control on 5 February 2020 (2 pages)
4 February 2020Termination of appointment of Anthony Rafferty as a director on 4 February 2020 (1 page)
4 February 2020Cessation of Anthony Rafferty as a person with significant control on 4 February 2020 (1 page)
4 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 26
(3 pages)
29 July 2019Notification of Anthony Rafferty as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Cessation of Peter John Welch as a person with significant control on 29 July 2019 (1 page)
29 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 July 2019Notification of Jonathan Ronald Davies as a person with significant control on 26 July 2019 (2 pages)
11 June 2019Appointment of Mr Anthony Rafferty as a director on 11 June 2019 (2 pages)
22 February 2019Appointment of Mr Jonathan Ronald Davies as a director on 20 February 2019 (2 pages)
5 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 May 2018Registered office address changed from 110E Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Ferranti House Wickentree Lane Failsworth Manchester M35 9AY on 1 May 2018 (1 page)
25 January 2018Registered office address changed from Unit 11 Hurstfield Industrial Estate, Hurst Street Stockport SK5 7BB England to 110E Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 25 January 2018 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 February 2017Termination of appointment of Jonathan Ronald Davies as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Jonathan Ronald Davies as a director on 3 February 2017 (1 page)
30 August 2016Registered office address changed from 133 Broadstone Road Stockport Cheshire SK4 5HS England to Unit 11 Hurstfield Industrial Estate, Hurst Street Stockport SK5 7BB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 133 Broadstone Road Stockport Cheshire SK4 5HS England to Unit 11 Hurstfield Industrial Estate, Hurst Street Stockport SK5 7BB on 30 August 2016 (1 page)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 September 2015Registered office address changed from 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY to 133 Broadstone Road Stockport Cheshire SK4 5HS on 19 September 2015 (1 page)
19 September 2015Registered office address changed from 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY to 133 Broadstone Road Stockport Cheshire SK4 5HS on 19 September 2015 (1 page)
21 August 2015Director's details changed for Mr Jonathan Ronald Davies on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Registered office address changed from 7 Ragley Close Poynton Cheshire SK12 1DW to 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 7 Ragley Close Poynton Cheshire SK12 1DW to 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Jonathan Ronald Davies on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
5 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
1 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 December 2012Appointment of Mr Peter John Welch as a director (2 pages)
19 December 2012Appointment of Mr Peter John Welch as a director (2 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)