SMR AUTOMOTIVE MIRRORS UK LIMITED

SMR AUTOMOTIVE MIRRORS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMR AUTOMOTIVE MIRRORS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03904201
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMR AUTOMOTIVE MIRRORS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISIOCORP UK LIMITEDMay 26, 2009May 26, 2009
    SMR AUTOMOTIVE MIRRORS UK LIMITEDMay 12, 2009May 12, 2009
    VISIOCORP UK LIMITEDDec 11, 2007Dec 11, 2007
    SCHEFENACKER VISION SYSTEMS UK LIMITEDSep 01, 2000Sep 01, 2000
    BRITAX WINGARD LIMITEDMar 09, 2000Mar 09, 2000
    FORAY 1276 LIMITEDJan 11, 2000Jan 11, 2000

    What are the latest accounts for SMR AUTOMOTIVE MIRRORS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SMR AUTOMOTIVE MIRRORS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for SMR AUTOMOTIVE MIRRORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 08, 2020 with updates

    3 pagesCS01

    Notification of Smr Automotive Mirror Parts and Holdings Uk Limited as a person with significant control on Feb 09, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 21, 2020

    2 pagesPSC09

    Register(s) moved to registered inspection location Smr Castle Trading Estate Fareham PO16 9SD

    1 pagesAD03

    Register inspection address has been changed to Smr Castle Trading Estate Fareham PO16 9SD

    1 pagesAD02

    Termination of appointment of Angela Bernadette Whiting as a secretary on Nov 29, 2019

    1 pagesTM02

    Full accounts made up to Mar 31, 2019

    34 pagesAA

    Director's details changed for Mr Andreas Heuser on Jul 31, 2019

    2 pagesCH01

    Secretary's details changed for Mrs Angela Bernadette Whiting on Jul 31, 2019

    1 pagesCH03

    Director's details changed for Mr Laksh Vaaman Sehgal on Jul 31, 2019

    2 pagesCH01

    Appointment of Mr Rajat Jain as a director on Jul 30, 2019

    2 pagesAP01

    Termination of appointment of Cezary Zawadzinski as a director on Jul 30, 2019

    1 pagesTM01

    Appointment of Mr Stephan Gonzalez Lemonnier as a director on May 23, 2019

    2 pagesAP01

    Termination of appointment of Mario Enrique Flores Camacho as a director on May 23, 2019

    1 pagesTM01

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of SMR AUTOMOTIVE MIRRORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONZALEZ LEMONNIER, Stephan
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Director
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    SpainSpanishExecutive Vice President258840570001
    HEUSER, Andreas
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Director
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    GermanyGermanCorporate Director178398360002
    JAIN, Rajat
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Director
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    IndiaIndianChief Operating Officer261007620001
    SEHGAL, Laksh Vaaman
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Director
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    EnglandAustralianDirector137791160004
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    BritishSolicitor68391410001
    RIDDLE, Edward Michael
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    Secretary
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    BritishDirector63749560001
    WHITING, Angela Bernadette
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Secretary
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    BritishBusiness Executive140272600001
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    BIERENBREIER, Karl Heinz Peter
    82-86 Elm Grove
    PO5 1LN Southsea
    14 Ascott House
    Hampshire
    Director
    82-86 Elm Grove
    PO5 1LN Southsea
    14 Ascott House
    Hampshire
    GermanExecutive129008740001
    BREEN, Paul
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Director
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    IrelandIrishEuropean Vice President197623490001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    BritishSolicitor68391410001
    DUFFIELD, Stephen Leslie
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    Director
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    BritishCompany Director24487000001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    BritishFinance Director58979090001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    FLORES CAMACHO, Mario Enrique
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    Director
    Castle Trading Estate
    East Street
    PO16 9SD Portchester
    Hampshire
    MexicoMexicanExecutive Vice President234491910001
    HEISE, Bodo Gustav Adolf
    Rua Das Urzes Lote 8
    Birre
    Cascais
    2750 273
    Portugal
    Director
    Rua Das Urzes Lote 8
    Birre
    Cascais
    2750 273
    Portugal
    GermanDirector93695240001
    JAIN, Rajat
    11-B-67 Nehru Nagar
    New Dehli
    11-B-67
    Ghaziabad U.P.
    India
    Director
    11-B-67 Nehru Nagar
    New Dehli
    11-B-67
    Ghaziabad U.P.
    India
    IndiaIndianEmployee137789710001
    LANGE, Hans Joachim
    Parlerstrasse 52
    FOREIGN Stuttgart
    70192
    Germany
    Director
    Parlerstrasse 52
    FOREIGN Stuttgart
    70192
    Germany
    GermanDirector105099960001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishCompany Director34653220001
    MCCASLIN, Stuart David
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Director
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    EnglandBritishCompany Secretary1824650002
    PEAKE, Keith Robin
    31 Bound Lane
    PO11 9HU Hayling Island
    Hampshire
    Director
    31 Bound Lane
    PO11 9HU Hayling Island
    Hampshire
    BritishManaging Director15793400003
    RIDDLE, Edward Michael
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    Director
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    United KingdomBritishDirector63749560001
    SCHEFENACKER, Alfred, Dr
    Holbeinstrasse 34
    Stuttgart
    FOREIGN 70192
    Germany
    Director
    Holbeinstrasse 34
    Stuttgart
    FOREIGN 70192
    Germany
    GermanDirector71981850001
    SELWAY, Mark Wayne
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    Director
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    United KingdomAustralianDirector105098120001
    SPEE, Justinus Jacobus Bernadus Maria
    1171 BG Badhoevedorp
    Curiestraat 1
    Netherlands
    Director
    1171 BG Badhoevedorp
    Curiestraat 1
    Netherlands
    NetherlandsDutchCeo150225180001
    WEST, Lawrence Francis
    The Hollies
    Roundabout Lane West Chilington
    RH20 2RB Pulborough
    West Sussex
    Director
    The Hollies
    Roundabout Lane West Chilington
    RH20 2RB Pulborough
    West Sussex
    EnglandBritishChartered Engineer29492090002
    ZAWADZINSKI, Cezary
    Golfside Drive
    48079 St Clair
    45
    Michigan
    Usa
    Director
    Golfside Drive
    48079 St Clair
    45
    Michigan
    Usa
    United StatesAmericanChief Operating Officer178426040001

    Who are the persons with significant control of SMR AUTOMOTIVE MIRRORS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Trading Estate
    PO16 9SD Fareham
    Smr
    England
    Feb 09, 2019
    Castle Trading Estate
    PO16 9SD Fareham
    Smr
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04002526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SMR AUTOMOTIVE MIRRORS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 08, 2017Feb 09, 2019The 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