S & M Traders Limited

DataGardener
in liquidation
Medium

S & M Traders Limited

09071278Private Limited With Share Capital

Suite 5, 2Nd Floor Bulman House, Regent Centre, Gosforth, NE33LS
Incorporated

04/06/2014

Company Age

11 years

Directors

1

Employees

55

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

S & M Traders Limited (09071278) is a private limited with share capital incorporated on 04/06/2014 (11 years old) and registered in gosforth, NE33LS. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

S & m traders limited is a restaurants company based out of kaspas 100- 102 clayton street, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 56102
Medium
Incorporated 04/06/2014
NE33LS
55 employees

Financial Overview

Total Assets

£745.1K

Liabilities

£569.8K

Net Assets

£175.3K

Cash

£131.7K

Key Metrics

55

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2024
Resolution
Category:Resolution
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2019
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Incorporation Company
Category:Incorporation
Date:04-06-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date28/03/2024
Latest Accounts30/06/2023

Trading Addresses

100-102 Clayton Street, Newcastle-Upon-Tyne, Tyne And Wear, NE15PG
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Suite 5, 2Nd Floor Bulman House, Regent Centre, Gosforth, NE33LS