Company NameS.M. Commercials Limited
Company StatusDissolved
Company Number04191707
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shaun Miller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(same day as company formation)
RoleCommercial Vehicle Repairs
Country of ResidenceEngland
Correspondence Address17 Frating Road
Great Bromley
Colchester
CO7 7JW
Secretary NameDeborah Jane Miller
NationalityBritish
StatusClosed
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Frating Road
Great Bromley
Colchester
CO7 7JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Deborah Jane Miller
50.00%
Ordinary
1 at £1Shaun Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£41,211
Current Liabilities£135,030

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 11 April 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 23 October 2014 (1 page)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 December 2010 (1 page)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Director's details changed for Shaun Miller on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Shaun Miller on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Shaun Miller on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Deborah Jane Miller on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Deborah Jane Miller on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Deborah Jane Miller on 1 October 2009 (1 page)
30 June 2009Return made up to 02/04/09; full list of members (3 pages)
30 June 2009Return made up to 02/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 02/04/05; full list of members (6 pages)
20 April 2005Return made up to 02/04/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 02/04/04; full list of members (6 pages)
7 April 2004Return made up to 02/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 May 2002Return made up to 02/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2002Return made up to 02/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2002Registered office changed on 16/05/02 from: 47 butt road colchester essex CO3 3BZ (1 page)
16 May 2002Registered office changed on 16/05/02 from: 47 butt road colchester essex CO3 3BZ (1 page)
16 May 2002Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2002Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
2 April 2001Incorporation (15 pages)
2 April 2001Incorporation (15 pages)