Company NameSMS Security Services Ltd.
DirectorsDebra Lorraine Murphy and Stephen William Murphy
Company StatusActive
Company Number04275556
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Debra Lorraine Murphy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Stephen William Murphy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleSecurity Shutter Installer
Country of ResidenceEngland
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Secretary NameMrs Debra Lorraine Murphy
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesmsshutters.co.uk
Email address[email protected]
Telephone01277 811855
Telephone regionBrentwood

Location

Registered AddressC/O Clarus Knight, 3rd Floor
6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen William Murphy
50.00%
Ordinary
50 at £1Mrs Debra Lorraine Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£9,917
Cash£1,621
Current Liabilities£134,241

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

7 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
4 September 2023Appointment of Ms Teri Samantha Murphy as a director on 18 August 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
3 August 2022Registered office address changed from 6-8 Bonhill Street London EC2A 4BX England to C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 3 August 2022 (1 page)
7 January 2022Registered office address changed from Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ England to 6-8 Bonhill Street London EC2A 4BX on 7 January 2022 (1 page)
20 December 2021Registered office address changed from Nutty's Farm Childerditch Lane Brentwood CM13 3EH England to Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ on 20 December 2021 (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
26 July 2021Registered office address changed from 54 st Marys Lane Upminster Essex RM14 2QT to Nutty's Farm Childerditch Lane Brentwood CM13 3EH on 26 July 2021 (1 page)
20 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Stephen William Murphy on 28 August 2019 (2 pages)
28 August 2019Change of details for Mrs Debra Lorraine Murphy as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mrs Debra Lorraine Murphy on 28 August 2019 (2 pages)
28 August 2019Change of details for Mr Stephen William Murphy as a person with significant control on 28 August 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Notification of Debra Lorraine Murphy as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Debra Lorraine Murphy as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Stephen William Murphy as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Stephen William Murphy as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Stephen William Murphy as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Debra Lorraine Murphy as a person with significant control on 23 August 2017 (2 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
27 August 2015Director's details changed for Debra Lorraine Murphy on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Debra Lorraine Murphy on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Debra Lorraine Murphy on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Debra Lorraine Murphy on 1 August 2015 (1 page)
27 August 2015Director's details changed for Stephen William Murphy on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Debra Lorraine Murphy on 1 August 2015 (1 page)
27 August 2015Director's details changed for Debra Lorraine Murphy on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Debra Lorraine Murphy on 27 August 2015 (1 page)
27 August 2015Director's details changed for Stephen William Murphy on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Debra Lorraine Murphy on 1 August 2015 (1 page)
27 August 2015Director's details changed for Debra Lorraine Murphy on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Stephen William Murphy on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Debra Lorraine Murphy on 1 August 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 September 2008Return made up to 23/08/08; no change of members (3 pages)
4 September 2008Return made up to 23/08/08; no change of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 September 2007Return made up to 23/08/07; full list of members (3 pages)
14 September 2007Return made up to 23/08/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2006Return made up to 23/08/06; no change of members (2 pages)
7 September 2006Return made up to 23/08/06; no change of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Registered office changed on 07/08/06 from: orion house bryant avenue romford essex RM3 0AP (1 page)
7 August 2006Registered office changed on 07/08/06 from: orion house bryant avenue romford essex RM3 0AP (1 page)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2004Return made up to 23/08/04; full list of members (8 pages)
2 September 2004Return made up to 23/08/04; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
9 November 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
9 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
5 October 2001Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
23 August 2001Incorporation (21 pages)
23 August 2001Incorporation (21 pages)