Company NameSMPP Limited
Company StatusActive
Company Number08318741
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Joseph Burke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameEric Philip Sills
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NamePiotr Andrzej Sosnowski
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed28 February 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidencePoland
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr Sukhjinder Singh Chahal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Little Oak Drive
Annesley
Nottingham
NG15 0DR
Director NameMr Ian Leslie Turner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Little Oak Drive
Annesley
Nottingham
NG15 0DR

Contact

Websitewww.smpe.co.uk
Email address[email protected]
Telephone01527 835555
Telephone regionRedditch

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Standard Motor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£694,176
Cash£3,578
Current Liabilities£33,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

4 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
24 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
5 January 2022Director's details changed for James Joseph Burke on 1 January 2022 (2 pages)
5 January 2022Change of details for Smp Poland Sp. Z.O.O. as a person with significant control on 1 January 2022 (2 pages)
5 January 2022Director's details changed for Piotr Andrzej Sosnowski on 1 January 2022 (2 pages)
5 January 2022Director's details changed for Eric Philip Sills on 1 January 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 23/12/2020
(2 pages)
23 December 2020Statement by Directors (1 page)
23 December 2020Statement of capital on 23 December 2020
  • GBP 100
(3 pages)
23 December 2020Solvency Statement dated 23/12/20 (1 page)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Registered office address changed from Lion Court Staunton Harold Hall Melbourne Road Ashby-De-La-Zouch Leicestershire LE65 1RT to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 2 February 2018 (1 page)
1 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
10 November 2017Registered office address changed from Pure Offices Lake View Drive Sherwood Business Park Annesley Nottinghamshire NG15 0DT to Lion Court Staunton Harold Hall Melbourne Road Ashby-De-La-Zouch Leicestershire LE65 1RT on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from Pure Offices Lake View Drive Sherwood Business Park Annesley Nottinghamshire NG15 0DT to Lion Court Staunton Harold Hall Melbourne Road Ashby-De-La-Zouch Leicestershire LE65 1RT on 10 November 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
11 September 2013Registered office address changed from Unit 5B Little Oak Drive Annesley Nottingham NG15 0DR England on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from Unit 5B Little Oak Drive Annesley Nottingham NG15 0DR England on 11 September 2013 (2 pages)
6 March 2013Appointment of Piotr Andrzej Sosnowski as a director (3 pages)
6 March 2013Termination of appointment of Sukhjinder Chahal as a director (2 pages)
6 March 2013Appointment of James Joseph Burke as a director (3 pages)
6 March 2013Appointment of Eric Philip Sills as a director (3 pages)
6 March 2013Termination of appointment of Ian Turner as a director (2 pages)
6 March 2013Appointment of Eric Philip Sills as a director (3 pages)
6 March 2013Appointment of Piotr Andrzej Sosnowski as a director (3 pages)
6 March 2013Termination of appointment of Sukhjinder Chahal as a director (2 pages)
6 March 2013Termination of appointment of Ian Turner as a director (2 pages)
6 March 2013Appointment of James Joseph Burke as a director (3 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)