Svm Consulting Engineers Limited

DataGardener
svm consulting engineers limited
live
Micro

Svm Consulting Engineers Limited

02569035Private Limited With Share Capital

6150 Knights Court, Solihull Parkway, Birmingham, B377WY
Incorporated

17/12/1990

Company Age

35 years

Directors

6

Employees

24

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Svm Consulting Engineers Limited (02569035) is a private limited with share capital incorporated on 17/12/1990 (35 years old) and registered in birmingham, B377WY. The company operates under SIC code 41100 - development of building projects.

Part of the svm group, we are an energy-centric building services design consultancy - specialising in mechanical, electrical & public health - who actively place efficient solutions at the heart of everything we do. we view buildings not as static structures, but more as a space that needs to be ab...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/12/1990
B377WY
24 employees

Financial Overview

Total Assets

£991.5K

Liabilities

£815.1K

Net Assets

£176.4K

Est. Turnover

£436.5K

AI Estimated
Unreported
Cash

£20.7K

Key Metrics

24

Employees

6

Directors

2

Shareholders

3

CCJs

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2023
Capital Cancellation Shares
Category:Capital
Date:17-10-2023
Capital Cancellation Shares
Category:Capital
Date:17-10-2023
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2023
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2020
Memorandum Articles
Category:Incorporation
Date:27-10-2020
Resolution
Category:Resolution
Date:27-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:27-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Resolution
Category:Resolution
Date:31-07-2020
Memorandum Articles
Category:Incorporation
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Resolution
Category:Resolution
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Resolution
Category:Resolution
Date:21-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Capital Return Purchase Own Shares
Category:Capital
Date:08-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2011
Legacy
Category:Mortgage
Date:05-05-2011
Termination Director Company With Name
Category:Officers
Date:28-04-2011
Legacy
Category:Mortgage
Date:12-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-01-2011
Termination Secretary Company With Name
Category:Officers
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Capital Return Purchase Own Shares
Category:Capital
Date:02-12-2010
Resolution
Category:Resolution
Date:01-12-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:06-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Legacy
Category:Capital
Date:23-02-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Annual Return
Date:15-02-2008
Legacy
Category:Mortgage
Date:17-01-2008

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

6150 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B377WYRegistered

Contact

02073779007
sales@svm.co.uksolutions@svm.co.uk
6150 Knights Court, Solihull Parkway, Birmingham, B377WY