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

SMS DRIVEFORCE LIMITED

MAIDSTONE, KENT, ME15,
Company Registration Number
06219699
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Sms Driveforce Ltd
SMS DRIVEFORCE LIMITED was founded on 2007-04-19 and had its registered office in Maidstone. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
SMS DRIVEFORCE LIMITED
 
Legal Registered Office
MAIDSTONE
KENT
 
Previous Names
DEMON DRIVEFORCE LIMITED08/07/2014
SMS DRIVING FORCE LIMITED16/04/2013
Filing Information
Company Number 06219699
Date formed 2007-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-23 06:31:37
Primary Source:Companies House
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.

Company Officers of SMS DRIVEFORCE LIMITED

Current Directors
Officer Role Date Appointed
MARK GRAHAM SMITH
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER SMITH
Company Secretary 2007-04-19 2013-04-01
MARK PETER SMITH
Director 2007-04-19 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRAHAM SMITH MAINSTREAM SKILLS LIMITED Director 2018-05-01 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK GRAHAM SMITH MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
MARK GRAHAM SMITH MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK GRAHAM SMITH KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
MARK GRAHAM SMITH MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
MARK GRAHAM SMITH MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
MARK GRAHAM SMITH INVICTUS STAFF LIMITED Director 2015-12-21 CURRENT 2000-02-29 Active
MARK GRAHAM SMITH BONHAM CENTRAL SERVICES LIMITED Director 2015-12-21 CURRENT 2001-09-24 Active
MARK GRAHAM SMITH MAINSTREAM FLEET SERVICES LIMITED Director 2015-12-21 CURRENT 2011-03-22 Active
MARK GRAHAM SMITH MAINSTREAM TRAINING LIMITED Director 2015-12-21 CURRENT 1997-04-09 Active
MARK GRAHAM SMITH MAINSTREAM GROUP LIMITED Director 2015-12-21 CURRENT 2011-03-29 Active
MARK GRAHAM SMITH ASCENTRIX LIMITED Director 2015-10-23 CURRENT 2015-10-16 Active
MARK GRAHAM SMITH LOGIKAL PEOPLE LIMITED Director 2014-06-30 CURRENT 2010-02-15 Active
MARK GRAHAM SMITH MAISONETTE MANAGEMENT LIMITED Director 2014-01-03 CURRENT 1986-10-07 Active
MARK GRAHAM SMITH THE DEMON CONTRACTING GROUP LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-10-27
MARK GRAHAM SMITH THE HGV TRAINING ACADEMY LIMITED Director 2009-03-01 CURRENT 2007-05-14 Active
MARK GRAHAM SMITH DEMON COMMERCIAL CONTRACTORS LIMITED Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2015-10-27
MARK GRAHAM SMITH NAVAJAM GROUP LIMITED Director 2008-04-07 CURRENT 2006-04-07 Active
MARK GRAHAM SMITH STAFFING MADE SIMPLE LIMITED Director 2006-07-11 CURRENT 2006-05-03 Dissolved 2017-08-22
MARK GRAHAM SMITH STAFFING MADE SIMPLE (KENT) LIMITED Director 2006-07-03 CURRENT 2006-05-04 Active - Proposal to Strike off

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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-29DS01APPLICATION FOR STRIKING-OFF
2017-12-29AA31/03/17 TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-20AA01PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0119/04/16 FULL LIST
2015-11-10AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-14AA01PREVEXT FROM 31/03/2015 TO 30/04/2015
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0119/04/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-08RES15CHANGE OF NAME 03/07/2014
2014-07-08CERTNMCOMPANY NAME CHANGED DEMON DRIVEFORCE LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0119/04/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-24AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-04-24AR0119/04/13 FULL LIST
2013-04-16RES15CHANGE OF NAME 01/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED SMS DRIVING FORCE LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY MARK SMITH
2013-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 FULL LIST
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010
2011-04-28AR0119/04/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010
2010-05-19AR0119/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SMITH / 09/04/2010
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SMITH / 01/10/2009
2009-09-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-03225CURREXT FROM 28/02/2009 TO 30/04/2009
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-06-02363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-19225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 28/02/2008
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SMS DRIVEFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMS DRIVEFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMS DRIVEFORCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 180,303
Creditors Due Within One Year 2012-04-30 £ 113,299
Creditors Due Within One Year 2012-04-30 £ 113,299
Creditors Due Within One Year 2011-04-30 £ 102,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 SMS DRIVEFORCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 9,428
Cash Bank In Hand 2012-04-30 £ 9,428
Current Assets 2013-03-31 £ 180,390
Current Assets 2012-04-30 £ 142,883
Current Assets 2012-04-30 £ 142,883
Current Assets 2011-04-30 £ 135,541
Debtors 2013-03-31 £ 177,383
Debtors 2012-04-30 £ 127,758
Debtors 2012-04-30 £ 127,758
Debtors 2011-04-30 £ 135,541
Shareholder Funds 2012-04-30 £ 29,584
Shareholder Funds 2012-04-30 £ 29,584
Shareholder Funds 2011-04-30 £ 33,337
Stocks Inventory 2013-03-31 £ 2,597
Stocks Inventory 2012-04-30 £ 5,697
Stocks Inventory 2012-04-30 £ 5,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMS DRIVEFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMS DRIVEFORCE LIMITED
Trademarks
We have not found any records of SMS DRIVEFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMS DRIVEFORCE 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 (78200 - Temporary employment agency activities) as SMS DRIVEFORCE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SMS DRIVEFORCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMS DRIVEFORCE 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 SMS DRIVEFORCE 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.