Company NameM L Panels Ltd
DirectorMiles Stuart Wilson
Company StatusActive
Company Number10066261
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Previous NameSMI Panels Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Director

Director NameMr Miles Stuart Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 5a & B Riverside Avenue West
Lawford
Manningtree
CO11 1UN

Contact

Websitewww.smipanels.com

Location

Registered AddressBlock 5a & B Riverside Avenue West
Lawford
Manningtree
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

4 August 2021Delivered on: 16 August 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 August 2021Registration of charge 100662610002, created on 4 August 2021 (39 pages)
16 April 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester CO7 6BX United Kingdom to Block 5a & B Riverside Avenue West Lawford Manningtree CO11 1UN on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester CO7 6BX United Kingdom to Block 5a & B Riverside Avenue West Lawford Manningtree CO11 1UN on 22 August 2017 (1 page)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 October 2016Registration of charge 100662610001, created on 7 October 2016 (16 pages)
11 October 2016Registration of charge 100662610001, created on 7 October 2016 (16 pages)
30 June 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 June 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)