Background WavePink WaveYellow Wave

S & M (PROCESSING) LIMITED (01160562)

S & M (PROCESSING) LIMITED (01160562) is an active UK company. incorporated on 18 February 1974. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S & M (PROCESSING) LIMITED has been registered for 52 years.

Company Number
01160562
Status
active
Type
ltd
Incorporated
18 February 1974
Age
52 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & M (PROCESSING) LIMITED

S & M (PROCESSING) LIMITED is an active company incorporated on 18 February 1974 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S & M (PROCESSING) LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01160562

LTD Company

Age

52 Years

Incorporated 18 February 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 17 August 2012To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 18 February 1974To: 17 August 2012
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Corporate Director Company With Change Date
28 August 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 August 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Director Company With Change Date
6 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
287Change of Registered Office
Legacy
27 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
363b363b
Legacy
22 June 1992
363b363b
Legacy
22 June 1992
363(287)363(287)
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
1 July 1991
288288
Legacy
19 June 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
19 November 1990
288288
Legacy
21 August 1990
363363
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
31 August 1989
403aParticulars of Charge Subject to s859A
Legacy
31 August 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
287Change of Registered Office
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
4 January 1989
288288
Legacy
4 January 1989
287Change of Registered Office
Legacy
4 January 1989
225(1)225(1)
Legacy
25 November 1988
363363
Legacy
23 November 1988
288288
Legacy
11 November 1988
403aParticulars of Charge Subject to s859A
Legacy
24 October 1988
288288
Accounts With Accounts Type Medium Group
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
22 September 1987
288288
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
9 October 1986
AAAnnual Accounts
Legacy
23 May 1986
288288