Sfmp (Group) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-03-31
Liabilities£100 -100.00%
Trade Debtors£100 0%
Total assets£200 -50.00%
Total liabilities£100 -100.00%

FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD
YATEWOOD ENGINEERING SERVICES LTD
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 07526930
Record last updated Tuesday, July 31, 2018 1:54:16 AM UTC
Official Address 64 Mathew Elliot House Broadway Salford Quays Ordsall
There are 14 companies registered at this street
Locality Ordsall
Region England
Postal Code M502TS
Sector Activities of other holding companies n.e.c.

Charts

Visits

SFMP (GROUP) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42015-52015-62015-72020-12025-22025-301234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 16, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 1, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 21, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jul 21, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry May 1, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2015 Annual return Annual return
Registry Apr 30, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Mar 2, 2015 Appointment of a woman Appointment of a woman
Financials Feb 27, 2015 Annual accounts Annual accounts
Registry Dec 22, 2014 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Dec 10, 2014 Company name change Company name change
Registry Dec 10, 2014 Change of name certificate Change of name certificate
Registry Dec 10, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 2, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Dec 2, 2014 Change of accounting reference date Change of accounting reference date
Financials Aug 29, 2014 Annual accounts Annual accounts
Registry Jun 1, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 28, 2014 Company name change Company name change
Registry May 28, 2014 Change of name certificate Change of name certificate
Registry May 28, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 22, 2014 Annual return Annual return
Registry Dec 24, 2013 Company name change Company name change
Registry Dec 24, 2013 Change of name certificate Change of name certificate
Financials Aug 22, 2013 Annual accounts Annual accounts
Registry Jul 13, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 10, 2013 Annual return Annual return
Registry Jun 11, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 18, 2013 Change of name certificate Change of name certificate
Registry Feb 18, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 18, 2013 Company name change Company name change
Registry Dec 19, 2012 Change of accounting reference date Change of accounting reference date
Financials Nov 9, 2012 Annual accounts Annual accounts
Registry Jul 11, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 10, 2012 Annual return Annual return
Registry Jun 19, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 24, 2012 Change of name 10 Change of name 10
Registry Jan 24, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 12, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 12, 2012 Resignation of one Director Resignation of one Director
Registry Dec 1, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Dec 1, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2011 Appointment of a man as Director 7526... Appointment of a man as Director 7526...
Registry Apr 14, 2011 Resignation of one Director Resignation of one Director
Registry Apr 14, 2011 Change of registered office address Change of registered office address
Registry Apr 14, 2011 Resignation of one Company Formation Agent and one Director (a man) Resignation of one Company Formation Agent and one Director (a man)
Registry Apr 13, 2011 Company name change Company name change
Registry Feb 11, 2011 Appointment of a man as Company Formation Agent and Director Appointment of a man as Company Formation Agent and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)