Smh Electrical Ltd

DataGardener
in liquidation
Micro

Smh Electrical Ltd

09467498Private Limited With Share Capital

1St Floor, Fairclough House, Church Street, Chorley, PR74EX
Incorporated

03/03/2015

Company Age

11 years

Directors

1

Employees

2

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Smh Electrical Ltd (09467498) is a private limited with share capital incorporated on 03/03/2015 (11 years old) and registered in chorley, PR74EX. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 03/03/2015
PR74EX
2 employees

Financial Overview

Total Assets

£282.4K

Liabilities

£278.2K

Net Assets

£4.2K

Cash

£5.2K

Key Metrics

2

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1
director

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-01-2024
Resolution
Category:Resolution
Date:05-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2021
Capital Allotment Shares
Category:Capital
Date:09-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Resolution
Category:Resolution
Date:22-07-2020
Capital Allotment Shares
Category:Capital
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Incorporation Company
Category:Incorporation
Date:03-03-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date11/11/2022
Latest Accounts31/03/2022

Trading Addresses

1St Floor, Fairclough House, Church Street, Chorley, Lancashire Pr7 4Ex, PR74EXRegistered
Coxes Farm, Coxes Farm Road, Billericay, Essex, CM112UB

Contact

1St Floor, Fairclough House, Church Street, Chorley, PR74EX