Broadheath
Altrincham
Cheshire
WA14 5ET
Director Name | Eric Philip Sills |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | Piotr Andrzej Sosnowski |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | Mr Sukhjinder Singh Chahal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5b Little Oak Drive Annesley Nottingham NG15 0DR |
Director Name | Mr Ian Leslie Turner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Little Oak Drive Annesley Nottingham NG15 0DR |
Website | www.smpe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01527 835555 |
Telephone region | Redditch |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Standard Motor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £694,176 |
Cash | £3,578 |
Current Liabilities | £33,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
4 January 2024 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
24 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
5 January 2022 | Director's details changed for James Joseph Burke on 1 January 2022 (2 pages) |
5 January 2022 | Change of details for Smp Poland Sp. Z.O.O. as a person with significant control on 1 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Piotr Andrzej Sosnowski on 1 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Eric Philip Sills on 1 January 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Statement by Directors (1 page) |
23 December 2020 | Statement of capital on 23 December 2020
|
23 December 2020 | Solvency Statement dated 23/12/20 (1 page) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Registered 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 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
10 November 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
11 September 2013 | Registered office address changed from Unit 5B Little Oak Drive Annesley Nottingham NG15 0DR England on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Unit 5B Little Oak Drive Annesley Nottingham NG15 0DR England on 11 September 2013 (2 pages) |
6 March 2013 | Appointment of Piotr Andrzej Sosnowski as a director (3 pages) |
6 March 2013 | Termination of appointment of Sukhjinder Chahal as a director (2 pages) |
6 March 2013 | Appointment of James Joseph Burke as a director (3 pages) |
6 March 2013 | Appointment of Eric Philip Sills as a director (3 pages) |
6 March 2013 | Termination of appointment of Ian Turner as a director (2 pages) |
6 March 2013 | Appointment of Eric Philip Sills as a director (3 pages) |
6 March 2013 | Appointment of Piotr Andrzej Sosnowski as a director (3 pages) |
6 March 2013 | Termination of appointment of Sukhjinder Chahal as a director (2 pages) |
6 March 2013 | Termination of appointment of Ian Turner as a director (2 pages) |
6 March 2013 | Appointment of James Joseph Burke as a director (3 pages) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|