Smh Fleet Solutions Limited

DataGardener
smh fleet solutions limited
in liquidation
Medium

Smh Fleet Solutions Limited

04526612Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

04/09/2002

Company Age

23 years

Directors

2

Employees

380

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Smh Fleet Solutions Limited (04526612) is a private limited with share capital incorporated on 04/09/2002 (23 years old) and registered in london, EC4R9AN. The company operates under SIC code 77110 and is classified as Medium.

Closed

Private Limited With Share Capital
SIC: 77110
Medium
Incorporated 04/09/2002
EC4R9AN
380 employees

Financial Overview

Total Assets

£77.75M

Liabilities

£101.03M

Net Assets

£-23.28M

Turnover

£19.19M

Cash

£764.1K

Key Metrics

380

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2024
Resolution
Category:Resolution
Date:05-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Resolution
Category:Resolution
Date:06-01-2024
Resolution
Category:Resolution
Date:06-01-2024
Memorandum Articles
Category:Incorporation
Date:06-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-11-2023
Legacy
Category:Accounts
Date:17-11-2023
Legacy
Category:Other
Date:17-11-2023
Legacy
Category:Other
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-11-2022
Legacy
Category:Other
Date:01-11-2022
Legacy
Category:Accounts
Date:18-10-2022
Legacy
Category:Other
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Legacy
Category:Accounts
Date:26-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2019
Legacy
Category:Accounts
Date:23-10-2019
Legacy
Category:Other
Date:23-10-2019
Legacy
Category:Other
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Auditors Resignation Company
Category:Auditors
Date:08-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Auditors Resignation Company
Category:Auditors
Date:20-05-2013
Capital Cancellation Shares
Category:Capital
Date:13-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2013
Auditors Resignation Company
Category:Auditors
Date:30-04-2013
Capital Cancellation Shares
Category:Capital
Date:07-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:07-01-2013
Resolution
Category:Resolution
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date10/11/2023
Latest Accounts31/12/2022

Trading Addresses

The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR117NP
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
Coombelane Park, Thurleigh Road, Milton Ernest, Bedford, Bedfordshire, MK441RF
Horwich Business Park, Chorley New Road, Bolton, Lancashire, BL65UE

Contact

01905829482
info@smhfleet.co.uk
smhfleet.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN