Company NameSMR Interiors Ltd
DirectorsLee Smith and Ralph Tinsley
Company StatusActive
Company Number10392147
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Morthen Road
Wickersley
Rotherham
S66 1ER
Director NameMr Ralph Tinsley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 The Drive
Roundhay
Leeds
LS8 1HL
Director NameMr Lee Marshall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Vale Road
Thrybergh
Rotherham
S65 4DN
Secretary NameMr Lee Marshall
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address121 Vale Road
Thrybergh
Rotherham
S65 4DN

Location

Registered AddressUnit 2 Thornfield Cross Street
Bramley
Rotherham
S66 2SA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

11 November 2020Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Unit 2 Thornfield Cross Street Bramley Rotherham S66 2SA on 11 November 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 November 2019Registered office address changed from Carrwood Park Selby Road Garforth Leeds LS15 4LG United Kingdom to 8 Castlegate Tickhill Doncaster DN11 9QU on 26 November 2019 (1 page)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 3
(29 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 3
(29 pages)