Company NameSMF Print Ltd
Company StatusActive
Company Number06463521
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAlan Fletcher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address14 Ainsdale Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AU
Director NameMr Jamie Fletcher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address54 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Secretary NameMr Jamie Fletcher
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address54 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameMr Andrew Fletcher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address11 Elliot Street
Skipton
North Yorkshire
BD23 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesmfprint.com
Email address[email protected]
Telephone01535 273325
Telephone regionKeighley

Location

Registered AddressSpring Mill Main Street
Wilsden
Bradford
West Yorkshire
BD15 0DX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden

Shareholders

40 at £1Andrew Fletcher
33.33%
Ordinary
40 at £1Jamie Fletcher
33.33%
Ordinary
25 at £1Sandra Fletcher
20.83%
Ordinary
15 at £1Alan Fletcher
12.50%
Ordinary

Financials

Year2014
Net Worth£8,902
Cash£33,546
Current Liabilities£117,715

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
9 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 August 2020Registered office address changed from 29 Moor Close Lane, Queensbury Bradford West Yorkshire BD13 2NS to Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX on 1 August 2020 (1 page)
18 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
14 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120
(6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Amended total exemption full accounts made up to 31 March 2014 (14 pages)
9 January 2015Amended total exemption full accounts made up to 31 March 2014 (14 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Andrew Fletcher on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Andrew Fletcher on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Andrew Fletcher on 1 October 2011 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jamie Fletcher on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew Fletcher on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew Fletcher on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jamie Fletcher on 20 January 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 January 2009Ad 01/03/08\gbp si 120@1=120\gbp ic 1/121\ (2 pages)
6 January 2009Director's change of particulars / andrew fletcher / 31/12/2008 (1 page)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
6 January 2009Ad 01/03/08\gbp si 120@1=120\gbp ic 1/121\ (2 pages)
6 January 2009Director's change of particulars / andrew fletcher / 31/12/2008 (1 page)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
12 August 2008Director appointed andrew fletcher (2 pages)
12 August 2008Director appointed andrew fletcher (2 pages)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)