SMPA INVESTMENTS LIMITED

SMPA INVESTMENTS LIMITED

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

    Company NameSMPA INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05829086
    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 SMPA INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SMPA INVESTMENTS LIMITED located?

    Registered Office Address
    Suite 2 Albion House 2 Etruria Office Village
    Forge Lane, Etruria
    ST1 5RQ Stoke-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMPA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & S PROTECTIVE INVESTMENTS LIMITEDMay 25, 2006May 25, 2006

    What are the latest accounts for SMPA INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SMPA INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for SMPA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2024

    4 pagesAA

    Confirmation statement made on May 25, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Registered office address changed from The Brampton the Brampton Newcastle Stoke-on-Trent ST5 0QW United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on Jul 25, 2023

    1 pagesAD01

    Registered office address changed from The Brampton Newcastle ST5 0QW to The Brampton the Brampton Newcastle Stoke-on-Trent ST5 0QW on Jul 25, 2023

    1 pagesAD01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Termination of appointment of K & S Secretaries Limited as a secretary on Jan 04, 2023

    1 pagesTM02

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    6 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Appointment of Frank William Ridge as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of K&S Directors Limited as a director on Jun 01, 2015

    1 pagesTM01

    Who are the officers of SMPA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNE, Terence Patrick
    Stanley Moss Lane
    Stockton Brook
    ST9 9LH Stoke-On-Trent
    Fox Hollow
    England
    Director
    Stanley Moss Lane
    Stockton Brook
    ST9 9LH Stoke-On-Trent
    Fox Hollow
    England
    EnglandBritishCeramic Engineer4210410003
    RIDGE, Frank William
    Bethesda
    SA67 8HW Narberth
    Vaynor Farm
    Dyfed
    Wales
    Director
    Bethesda
    SA67 8HW Narberth
    Vaynor Farm
    Dyfed
    Wales
    WalesBritishDairy Farmer141797890001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle
    C/O Knights Solicitors Llp
    Staffordshire
    United Kingdom
    Secretary
    The Brampton
    ST5 0QW Newcastle
    C/O Knights Solicitors Llp
    Staffordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2795473
    114754200001
    K&S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle
    C/O Knights Solicitors Llp
    Staffordshire
    United Kingdom
    Director
    The Brampton
    ST5 0QW Newcastle
    C/O Knights Solicitors Llp
    Staffordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2795477
    97199250001

    Who are the persons with significant control of SMPA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence Patrick Dunne
    Stanley Moss Lane
    Stockton Brook
    ST9 9LH Stoke-On-Trent
    Fox Hollow
    England
    Apr 06, 2016
    Stanley Moss Lane
    Stockton Brook
    ST9 9LH Stoke-On-Trent
    Fox Hollow
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Frank William Ridge
    Bethesda
    SA67 8HW Narberth
    Vaynor Farm
    Wales
    Apr 06, 2016
    Bethesda
    SA67 8HW Narberth
    Vaynor Farm
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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