Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMG IMPORTS LIMITED
Company Information for

SMG IMPORTS LIMITED

27 ST. CUTHBERTS STREET, BEDFORD, MK40 3JG,
Company Registration Number
05169439
Private Limited Company
Active

Company Overview

About Smg Imports Ltd
SMG IMPORTS LIMITED was founded on 2004-07-02 and has its registered office in Bedford. The organisation's status is listed as "Active". Smg Imports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMG IMPORTS LIMITED
 
Legal Registered Office
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
Other companies in SK3
 
Filing Information
Company Number 05169439
Company ID Number 05169439
Date formed 2004-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMG IMPORTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEENS SHAY KEENS LIMITED   NOVAKOVIC & CO ACCOUNTANTS LTD   NOVAKOVIC & CO LIMITED   TAX MATTERS DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMG IMPORTS LIMITED
The following companies were found which have the same name as SMG IMPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMG IMPORTS, INC. 38-29 9TH STREET Queens LONG ISLAND CITY NY 11101 Active Company formed on the 2012-12-13
SMG Imports LLC 10803 MIDLOTHIAN TURNPIKE RICHMOND VA 23235 Active Company formed on the 2006-05-25

Company Officers of SMG IMPORTS LIMITED

Current Directors
Officer Role Date Appointed
UK CORPORATE SECRETARIES LTD
Company Secretary 2005-09-01
GRAHAM JAMES FOSTER
Director 2012-03-21
UK CORPORATE DIRECTORS LTD
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANNETTE SILVER
Company Secretary 2004-07-02 2005-09-01
NATALIE MORRIS
Director 2004-07-02 2005-09-01
UK CORPORATE SECRETARIES LIMITED
Company Secretary 2004-07-02 2004-07-02
UK CORPORATE DIRECTORS LIMITED
Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UK CORPORATE SECRETARIES LTD THIRD WAVE LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD NATUREAL CONSULTANTS LIMITED Company Secretary 2007-07-04 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD BCR VIRTUAL SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2016-04-26
UK CORPORATE SECRETARIES LTD BCR COMPANY FORMATIONS LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
UK CORPORATE SECRETARIES LTD BCR GROUP LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD EDEN RECYCLING LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-04-22
UK CORPORATE SECRETARIES LTD MAPLEY FIBRES LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD FRESH FOOD EXPORTERS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD FAST EXPORT & DISTRIBUTION LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Active
UK CORPORATE SECRETARIES LTD LUTHERS CONSTRUCTION LTD Company Secretary 2005-10-24 CURRENT 2005-10-24 Active
UK CORPORATE SECRETARIES LTD PRECISION DESIGNS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD MOAT ELECTRONICS LTD Company Secretary 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD LOWTHER CHEMICALS LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD SHAFTESBURY CERAMICS LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD MILL LEATHER LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD TURNQUICK DISTRIBUTION LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active
UK CORPORATE SECRETARIES LTD BELMONT REPAIRS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD FM PICTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD SALTON FLOORING LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD NEWDAY CONTRACTS LIMITED Company Secretary 2005-10-01 CURRENT 2002-03-11 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD 1STANSWER LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-26 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD SUPREME SECRETARIAL SERVICES LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD ZOIA MEDIA LIMITED Company Secretary 2005-09-07 CURRENT 2001-02-28 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD APPROVED CONSULTANCY LIMITED Company Secretary 2005-09-01 CURRENT 2004-07-02 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD DAL MAR SUPPORT SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 2005-03-21 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD SWEETWATER RESOURCES LIMITED Company Secretary 2005-08-01 CURRENT 2003-06-20 Active
UK CORPORATE SECRETARIES LTD PETROCHEM INTERNATIONAL LIMITED Company Secretary 2005-07-01 CURRENT 2005-07-01 Dissolved 2014-09-23
UK CORPORATE SECRETARIES LTD BUSILIFE SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD VORTEX 3 LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2014-04-17
UK CORPORATE SECRETARIES LTD PAHASU LIMITED Company Secretary 2005-02-09 CURRENT 2004-06-18 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD PHOTO FOR U LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LTD H S KITCHENS & BATHROOMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-06 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CHEF NABI LIMITED Director 2017-09-01 CURRENT 2014-02-12 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DW SUPPLIES LTD Director 2016-11-07 CURRENT 2013-02-19 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FASTFITZ (SK) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CAR STORAGE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CTR PROJECTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BRITE CONSULTANTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UTR CONTRACTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER SHOTTLE ASSOCIATES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER BLACKBROOK CONTRACTING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BRENT TRADING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SOMERBEY LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER COSFORD CONSULTING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER PAHASU LIMITED Director 2015-09-22 CURRENT 2004-06-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CAR EXPORTS TH LTD Director 2015-03-19 CURRENT 2013-05-01 Dissolved 2015-08-04
GRAHAM JAMES FOSTER LITTLE GREEN ACORN DEVELOPMENT LTD Director 2014-11-03 CURRENT 2011-04-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HIBERNIA SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PROSEC SERVICES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SUPREME SECRETARIAL SERVICES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER KJE SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MAPLE SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DAL MAR SUPPORT SERVICES LIMITED Director 2012-05-25 CURRENT 2005-03-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER WILLIAM KENYON LTD Director 2012-04-20 CURRENT 2003-11-19 Active
GRAHAM JAMES FOSTER UK VIRTUAL SERVICES LIMITED Director 2012-04-11 CURRENT 2003-04-06 Liquidation
GRAHAM JAMES FOSTER OPAL RECRUITMENT CONSULTANCY LIMITED Director 2012-04-11 CURRENT 2003-04-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER ZOIA MEDIA LIMITED Director 2012-03-28 CURRENT 2001-02-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER JOLLY IMAGE LIMITED Director 2012-03-22 CURRENT 2009-02-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER 1A UK LIMITED Director 2012-03-21 CURRENT 2004-03-09 Active - Proposal to Strike off
GRAHAM JAMES FOSTER APPROVED CONSULTANCY LIMITED Director 2012-03-21 CURRENT 2004-07-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DRIVINGFORCE MARKETING LIMITED Director 2012-03-21 CURRENT 2003-04-23 Active - Proposal to Strike off
GRAHAM JAMES FOSTER G12 VIDEO PRODUCTION LIMITED Director 2012-03-21 CURRENT 2003-05-15 Active - Proposal to Strike off
GRAHAM JAMES FOSTER 1STANSWER LIMITED Director 2012-03-21 CURRENT 2001-02-26 Active - Proposal to Strike off
GRAHAM JAMES FOSTER LONDON 14 LTD Director 2012-03-21 CURRENT 2001-02-28 Active
GRAHAM JAMES FOSTER SHEEK UK LIMITED Director 2012-03-21 CURRENT 2004-06-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER NATUREAL CONSULTANTS LIMITED Director 2012-02-29 CURRENT 2005-06-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BUSILIFE SERVICES LIMITED Director 2012-02-29 CURRENT 2005-06-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER TMI MANAGEMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
GRAHAM JAMES FOSTER H S KITCHENS & BATHROOMS LIMITED Director 2012-02-22 CURRENT 2004-05-06 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SOCCER HEROES LIMITED Director 2012-01-26 CURRENT 2008-07-21 Dissolved 2018-09-18
GRAHAM JAMES FOSTER BLH LONDON LTD Director 2012-01-18 CURRENT 2004-10-22 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PHOTO FOR U LIMITED Director 2012-01-18 CURRENT 2005-01-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HOTSTUFF RECORDS LIMITED Director 2012-01-18 CURRENT 2003-10-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MAPLEY FIBRES LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CLUB BOLLYWOOD LIMITED Director 2012-01-12 CURRENT 2003-09-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FM PICTURES LIMITED Director 2012-01-12 CURRENT 2005-10-14 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FRESH FOOD EXPORTERS LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER LOWTHER CHEMICALS LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FAST EXPORT & DISTRIBUTION LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active
GRAHAM JAMES FOSTER UK CORPORATE NOMINEES LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SALTON FLOORING LIMITED Director 2012-01-12 CURRENT 2005-10-14 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SHAFTESBURY CERAMICS LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MILL LEATHER LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MOAT ELECTRONICS LTD Director 2012-01-12 CURRENT 2005-10-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK CORPORATE SECRETARIES LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK CORPORATE DIRECTORS LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER TURNQUICK DISTRIBUTION LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active
GRAHAM JAMES FOSTER LUTHERS CONSTRUCTION LTD Director 2012-01-12 CURRENT 2005-10-24 Active
GRAHAM JAMES FOSTER PRECISION DESIGNS LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BOLTON COURIER & REMOVALS LIMITED Director 2012-01-05 CURRENT 2004-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BELMONT REPAIRS LIMITED Director 2012-01-05 CURRENT 2005-10-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BONVILLE HOTELS LIMITED Director 2012-01-05 CURRENT 2005-10-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER AH SHAH LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BCR COMPANY FORMATIONS LIMITED Director 2011-08-03 CURRENT 2007-05-18 Active
GRAHAM JAMES FOSTER BCR GROUP LIMITED Director 2011-08-03 CURRENT 2007-05-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SUDLEY REGISTRARS LIMITED Director 2011-02-25 CURRENT 1923-11-23 Active
GRAHAM JAMES FOSTER BCR DESIGNS LTD Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HOME OF BUSINESS LTD Director 2009-12-18 CURRENT 2009-12-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DEGREE LEVEL LTD Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BA SOFTWARE LTD Director 2009-09-08 CURRENT 2009-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER AUSTIN & JAMES LTD Director 2008-09-05 CURRENT 2008-09-05 Dissolved 2016-11-15
GRAHAM JAMES FOSTER BMG ACCOUNTANCY LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
GRAHAM JAMES FOSTER BUSINESS CREDIT RATINGS LIMITED Director 1992-02-05 CURRENT 1992-01-16 Liquidation
UK CORPORATE DIRECTORS LTD WILLIAM KENYON LTD Director 2006-01-01 CURRENT 2003-11-19 Active
UK CORPORATE DIRECTORS LTD NATUREAL CONSULTANTS LIMITED Director 2006-01-01 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD STEPBRIDGE UK LIMITED Director 2006-01-01 CURRENT 2005-06-03 Liquidation
UK CORPORATE DIRECTORS LTD BOLTON COURIER & REMOVALS LIMITED Director 2006-01-01 CURRENT 2004-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD BUSILIFE SERVICES LIMITED Director 2006-01-01 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SHEEK UK LIMITED Director 2006-01-01 CURRENT 2004-06-18 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MAPLEY FIBRES LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FRESH FOOD EXPORTERS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FAST EXPORT & DISTRIBUTION LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
UK CORPORATE DIRECTORS LTD LUTHERS CONSTRUCTION LTD Director 2005-10-24 CURRENT 2005-10-24 Active
UK CORPORATE DIRECTORS LTD PRECISION DESIGNS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MOAT ELECTRONICS LTD Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD LOWTHER CHEMICALS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SHAFTESBURY CERAMICS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MILL LEATHER LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD TURNQUICK DISTRIBUTION LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
UK CORPORATE DIRECTORS LTD BELMONT REPAIRS LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FM PICTURES LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SALTON FLOORING LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SUPREME SECRETARIAL SERVICES LIMITED Director 2005-09-08 CURRENT 2005-09-08 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD ZOIA MEDIA LIMITED Director 2005-09-07 CURRENT 2001-02-28 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD APPROVED CONSULTANCY LIMITED Director 2005-09-01 CURRENT 2004-07-02 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD DAL MAR SUPPORT SERVICES LIMITED Director 2005-09-01 CURRENT 2005-03-21 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD PETROCHEM INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2014-09-23
UK CORPORATE DIRECTORS LTD H S KITCHENS & BATHROOMS LIMITED Director 2004-05-07 CURRENT 2004-05-06 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD LONDON 14 LTD Director 2004-01-28 CURRENT 2001-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-21CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-27AP04Appointment of Novakovic & Co as company secretary on 2020-05-27
2020-05-27AP04Appointment of Novakovic & Co as company secretary on 2020-05-27
2020-05-20AP01DIRECTOR APPOINTED MR NISH CHUDASAMA
2020-05-20AP01DIRECTOR APPOINTED MR NISH CHUDASAMA
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LTD
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LTD
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISH CHUDASAMA
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISH CHUDASAMA
2020-05-20TM02Termination of appointment of Uk Corporate Secretaries Ltd on 2020-05-20
2020-05-20TM02Termination of appointment of Uk Corporate Secretaries Ltd on 2020-05-20
2020-05-20PSC07CESSATION OF GRAHAM JAMES FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20PSC07CESSATION OF GRAHAM JAMES FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-08DISS40Compulsory strike-off action has been discontinued
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0105/07/14 ANNUAL RETURN FULL LIST
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-09DISS40Compulsory strike-off action has been discontinued
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0105/07/13 ANNUAL RETURN FULL LIST
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-24CH02Director's details changed for Uk Corporate Directors Ltd on 2013-06-21
2013-06-24CH04SECRETARY'S DETAILS CHNAGED FOR UK CORPORATE SECRETARIES LTD on 2013-06-21
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/13 FROM Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-10DISS40Compulsory strike-off action has been discontinued
2012-11-07AR0105/07/12 ANNUAL RETURN FULL LIST
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-03-21AP01DIRECTOR APPOINTED MR GRAHAM JAMES FOSTER
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-02AR0105/07/11 FULL LIST
2011-11-01GAZ1FIRST GAZETTE
2011-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-16AR0105/07/10 FULL LIST
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LTD / 01/10/2009
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 01/10/2009
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-07363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-27363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-07363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-12-08363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-09-23288bSECRETARY RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW SECRETARY APPOINTED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288bSECRETARY RESIGNED
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288bSECRETARY RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bSECRETARY RESIGNED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SMG IMPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Proposal to Strike Off2012-10-30
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against SMG IMPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMG IMPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMG IMPORTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMG IMPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMG IMPORTS LIMITED
Trademarks
We have not found any records of SMG IMPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMG IMPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SMG IMPORTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SMG IMPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMG IMPORTS LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySMG IMPORTS LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partySMG IMPORTS LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMG IMPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMG IMPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.