London
SW1P 2BN
Director Name | Mr Michael Andrew Rhys Hawes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Smmt Chief Executive |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Ashley Harold Fernihough |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(10 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Geoffrey Mervyn Bland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Yung Hung Tran |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Secretary Name | Ms Kerry Ann Johnson |
---|---|
Status | Current |
Appointed | 01 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Paul Brian Alfred Everitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 days after company formation) |
Appointment Duration | 4 months (resigned 31 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Christopher Lloyd Owen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2680 The Crescent Birmingham Business Park Birmingham B37 7YE |
Director Name | Mr Seftton Bernard Samuels |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2023) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Secretary Name | Mr Seftton Samuels |
---|---|
Status | Resigned |
Appointed | 02 October 2012(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Paul Heard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Richard Mark Sadler |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(10 years after company formation) |
Appointment Duration | 4 months (resigned 03 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Website | www.smmt.co.uk/ |
---|---|
Telephone | 020 72357000 |
Telephone region | London |
Registered Address | 71 Great Peter Street London SW1P 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
11 January 2024 | Appointment of Ms Kerry Ann Johnson as a secretary on 1 January 2024 (2 pages) |
---|---|
11 January 2024 | Appointment of Mr Geoffrey Mervyn Bland as a director on 1 January 2024 (2 pages) |
11 January 2024 | Appointment of Mr Yung Hung Tran as a director on 1 January 2024 (2 pages) |
11 January 2024 | Termination of appointment of Seftton Samuels as a secretary on 31 December 2023 (1 page) |
11 January 2024 | Termination of appointment of Seftton Bernard Samuels as a director on 31 December 2023 (1 page) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
30 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
11 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mr Ashley Harold Fernihough as a director on 3 April 2023 (2 pages) |
7 February 2023 | Termination of appointment of Richard Mark Sadler as a director on 3 February 2023 (1 page) |
3 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
18 October 2022 | Appointment of Mr Richard Mark Sadler as a director on 1 October 2022 (2 pages) |
18 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (51 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
10 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages) |
20 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
30 November 2020 | Termination of appointment of Paul Heard as a director on 27 November 2020 (1 page) |
5 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Christopher Lloyd Owen as a director on 1 June 2020 (1 page) |
19 June 2020 | Appointment of Paul Heard as a director on 1 June 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 August 2018 | Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
20 September 2017 | Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 September 2014 | Director's details changed for Mr Christopher Lloyd Owen on 26 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Christopher Lloyd Owen on 26 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mr Michael Andrew Rhys Hawes as a director
|
17 October 2013 | Appointment of Mr Michael Andrew Rhys Hawes as a director
|
15 October 2013 | Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages) |
15 October 2013 | Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages) |
31 January 2013 | Termination of appointment of Paul Everitt as a director (1 page) |
31 January 2013 | Termination of appointment of Paul Everitt as a director (1 page) |
10 January 2013 | Appointment of Mr Michael John Baunton as a director (2 pages) |
10 January 2013 | Appointment of Mr Michael John Baunton as a director (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
5 October 2012 | Appointment of Mr Seftton Samuels as a secretary (1 page) |
5 October 2012 | Appointment of Mr Paul Brian Alfred Everitt as a director (2 pages) |
5 October 2012 | Termination of appointment of Tracy Plimmer as a director (1 page) |
5 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 October 2012 | Appointment of Mr Christopher Lloyd Owen as a director (2 pages) |
5 October 2012 | Appointment of Mr Christopher Lloyd Owen as a director (2 pages) |
5 October 2012 | Appointment of Mr Seftton Bernard Samuels as a director (2 pages) |
5 October 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Paul Brian Alfred Everitt as a director (2 pages) |
5 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 October 2012 | Appointment of Mr Seftton Bernard Samuels as a director (2 pages) |
5 October 2012 | Appointment of Mr Seftton Samuels as a secretary (1 page) |
5 October 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Termination of appointment of Tracy Plimmer as a director (1 page) |
26 September 2012 | Incorporation (42 pages) |
26 September 2012 | Incorporation (42 pages) |