Background WavePink WaveYellow Wave

SMD (CONTRACTS) LIMITED (05595613)

SMD (CONTRACTS) LIMITED (05595613) is an active UK company. incorporated on 18 October 2005. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. SMD (CONTRACTS) LIMITED has been registered for 20 years. Current directors include HARGREAVES, Richard John, KENWORTHY, Robert Jason, PINK, Jonathan Edward.

Company Number
05595613
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
Unit F2, Pittman Way, Preston, PR2 9ZD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HARGREAVES, Richard John, KENWORTHY, Robert Jason, PINK, Jonathan Edward
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMD (CONTRACTS) LIMITED

SMD (CONTRACTS) LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. SMD (CONTRACTS) LIMITED was registered 20 years ago.(SIC: 46410)

Status

active

Active since 20 years ago

Company No

05595613

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Unit F2, Pittman Way Fulwood Preston, PR2 9ZD,

Timeline

11 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 15
Loan Secured
Sept 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARGREAVES, Richard John

Active
Unit F2, Pittman Way, PrestonPR2 9ZD
Born May 1968
Director
Appointed 11 May 2011

KENWORTHY, Robert Jason

Active
Unit F2, Pittman Way, PrestonPR2 9ZD
Born December 1969
Director
Appointed 18 Oct 2005

PINK, Jonathan Edward

Active
Unit F2, Pittman Way, PrestonPR2 9ZD
Born March 1982
Director
Appointed 22 Mar 2013

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Secretary
Appointed 18 Oct 2005
Resigned 30 Apr 2009

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Born February 1947
Director
Appointed 18 Oct 2005
Resigned 30 Apr 2009

LAUDER, Craig Campbell

Resigned
Unit F2, Pittman Way, PrestonPR2 9ZD
Born April 1962
Director
Appointed 20 Jan 2006
Resigned 14 Dec 2011

LAWRENSON, David

Resigned
Unit F2, Pittman Way, PrestonPR2 9ZD
Born August 1972
Director
Appointed 12 Dec 2011
Resigned 23 Aug 2013

TRUSWELL, Stephen Robert

Resigned
Unit F2, Pittman Way, PrestonPR2 9ZD
Born December 1969
Director
Appointed 27 Feb 2012
Resigned 23 Aug 2013

WENK, Laura Jane

Resigned
Unit F2, Pittman Way, PrestonPR2 9ZD
Born June 1966
Director
Appointed 20 Jan 2006
Resigned 01 May 2015

WOODALL, Geoff Philip

Resigned
Helmcroft Bungalow, HaslingdenBB4 6PW
Born October 1955
Director
Appointed 20 Jan 2006
Resigned 31 Aug 2008

WOODS, Deborah Maureen

Resigned
Unit F2, Pittman Way, PrestonPR2 9ZD
Born April 1971
Director
Appointed 20 Jan 2006
Resigned 14 Dec 2011

Persons with significant control

1

Pittman Way, PrestonPR2 9ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Miscellaneous
23 September 2009
MISCMISC
Legacy
11 September 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
18 October 2005
NEWINCIncorporation