SMR AUTOMOTIVE MIRRORS UK LIMITED
Overview
Company Name | SMR AUTOMOTIVE MIRRORS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03904201 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMR AUTOMOTIVE MIRRORS UK LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is SMR AUTOMOTIVE MIRRORS UK LIMITED located?
Registered Office Address | Castle Trading Estate East Street PO16 9SD Portchester Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMR AUTOMOTIVE MIRRORS UK LIMITED?
Company Name | From | Until |
---|---|---|
VISIOCORP UK LIMITED | May 26, 2009 | May 26, 2009 |
SMR AUTOMOTIVE MIRRORS UK LIMITED | May 12, 2009 | May 12, 2009 |
VISIOCORP UK LIMITED | Dec 11, 2007 | Dec 11, 2007 |
SCHEFENACKER VISION SYSTEMS UK LIMITED | Sep 01, 2000 | Sep 01, 2000 |
BRITAX WINGARD LIMITED | Mar 09, 2000 | Mar 09, 2000 |
FORAY 1276 LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for SMR AUTOMOTIVE MIRRORS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SMR AUTOMOTIVE MIRRORS UK LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for SMR AUTOMOTIVE MIRRORS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 08, 2020 with updates | 3 pages | CS01 | ||
Notification of Smr Automotive Mirror Parts and Holdings Uk Limited as a person with significant control on Feb 09, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 21, 2020 | 2 pages | PSC09 | ||
Register(s) moved to registered inspection location Smr Castle Trading Estate Fareham PO16 9SD | 1 pages | AD03 | ||
Register inspection address has been changed to Smr Castle Trading Estate Fareham PO16 9SD | 1 pages | AD02 | ||
Termination of appointment of Angela Bernadette Whiting as a secretary on Nov 29, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2019 | 34 pages | AA | ||
Director's details changed for Mr Andreas Heuser on Jul 31, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Angela Bernadette Whiting on Jul 31, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Laksh Vaaman Sehgal on Jul 31, 2019 | 2 pages | CH01 | ||
Appointment of Mr Rajat Jain as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Cezary Zawadzinski as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stephan Gonzalez Lemonnier as a director on May 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mario Enrique Flores Camacho as a director on May 23, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SMR AUTOMOTIVE MIRRORS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GONZALEZ LEMONNIER, Stephan | Director | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | Spain | Spanish | Executive Vice President | 258840570001 | ||||
HEUSER, Andreas | Director | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | Germany | German | Corporate Director | 178398360002 | ||||
JAIN, Rajat | Director | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | India | Indian | Chief Operating Officer | 261007620001 | ||||
SEHGAL, Laksh Vaaman | Director | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | England | Australian | Director | 137791160004 | ||||
CLARKE, Joanna Lindsey | Secretary | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | Solicitor | 68391410001 | |||||
RIDDLE, Edward Michael | Secretary | Crosstrees Station Road Bursledon SO31 8AA Southampton Hampshire | British | Director | 63749560001 | |||||
WHITING, Angela Bernadette | Secretary | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | British | Business Executive | 140272600001 | |||||
BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||
BIERENBREIER, Karl Heinz Peter | Director | 82-86 Elm Grove PO5 1LN Southsea 14 Ascott House Hampshire | German | Executive | 129008740001 | |||||
BREEN, Paul | Director | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | Ireland | Irish | European Vice President | 197623490001 | ||||
CLARKE, Joanna Lindsey | Director | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | Solicitor | 68391410001 | |||||
DUFFIELD, Stephen Leslie | Director | Hook End Barn Bellemere Road Hampton-In-Arden B92 0AN Solihull West Midlands | British | Company Director | 24487000001 | |||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
FLORES CAMACHO, Mario Enrique | Director | Castle Trading Estate East Street PO16 9SD Portchester Hampshire | Mexico | Mexican | Executive Vice President | 234491910001 | ||||
HEISE, Bodo Gustav Adolf | Director | Rua Das Urzes Lote 8 Birre Cascais 2750 273 Portugal | German | Director | 93695240001 | |||||
JAIN, Rajat | Director | 11-B-67 Nehru Nagar New Dehli 11-B-67 Ghaziabad U.P. India | India | Indian | Employee | 137789710001 | ||||
LANGE, Hans Joachim | Director | Parlerstrasse 52 FOREIGN Stuttgart 70192 Germany | German | Director | 105099960001 | |||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Company Director | 34653220001 | |||||
MCCASLIN, Stuart David | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | England | British | Company Secretary | 1824650002 | ||||
PEAKE, Keith Robin | Director | 31 Bound Lane PO11 9HU Hayling Island Hampshire | British | Managing Director | 15793400003 | |||||
RIDDLE, Edward Michael | Director | Crosstrees Station Road Bursledon SO31 8AA Southampton Hampshire | United Kingdom | British | Director | 63749560001 | ||||
SCHEFENACKER, Alfred, Dr | Director | Holbeinstrasse 34 Stuttgart FOREIGN 70192 Germany | German | Director | 71981850001 | |||||
SELWAY, Mark Wayne | Director | Flat 5-4 5 South Frederick Street G1 1JG Glasgow Lanarkshire | United Kingdom | Australian | Director | 105098120001 | ||||
SPEE, Justinus Jacobus Bernadus Maria | Director | 1171 BG Badhoevedorp Curiestraat 1 Netherlands | Netherlands | Dutch | Ceo | 150225180001 | ||||
WEST, Lawrence Francis | Director | The Hollies Roundabout Lane West Chilington RH20 2RB Pulborough West Sussex | England | British | Chartered Engineer | 29492090002 | ||||
ZAWADZINSKI, Cezary | Director | Golfside Drive 48079 St Clair 45 Michigan Usa | United States | American | Chief Operating Officer | 178426040001 |
Who are the persons with significant control of SMR AUTOMOTIVE MIRRORS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smr Automotive Mirror Parts And Holdings Uk Limited | Feb 09, 2019 | Castle Trading Estate PO16 9SD Fareham Smr England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SMR AUTOMOTIVE MIRRORS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 08, 2017 | Feb 09, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0