Sms Towage Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Gross Profit£9,628,407 +19.77%
Trade Debtors£4,763,108 -8.50%
Employees£174 +1.14%
Operating Profit£1,000,181 +91.63%
Total assets£61,381,867 +9.86%

Details

Company type Private Limited Company, Active
Company Number 04527156
Record last updated Monday, April 21, 2025 11:12:06 PM UTC
Official Address Francis House Humber Place The Marina Hull East Yorkshire Hu11ud Myton
There are 34 companies registered at this street
Locality Myton
Region Kingston Upon Hull, England
Postal Code HU11UD
Sector Inland freight water transport

Charts

Visits

SMS TOWAGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-92019-32019-92019-122020-12020-82021-12022-52022-122023-122025-22025-5012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 28, 2024 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Aug 28, 2024 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry May 24, 2024 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry May 24, 2024 Appointment of a man as Parent Company Ceo and Director Appointment of a man as Parent Company Ceo and Director
Registry Apr 24, 2024 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 24, 2024 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Oct 20, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 9, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Feb 12, 2021 Appointment of a man as Director 4527... Appointment of a man as Director 4527...
Registry Sep 30, 2019 Appointment of a woman Appointment of a woman
Registry Sep 30, 2019 Resignation of one Shareholder (Above 75%) and one Shareholder (50-75%) Resignation of one Shareholder (Above 75%) and one Shareholder (50-75%)
Registry Apr 1, 2019 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Aug 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 24, 2015 Annual return Annual return
Financials Sep 17, 2015 Annual accounts Annual accounts
Registry Sep 5, 2014 Annual return Annual return
Financials Aug 4, 2014 Annual accounts Annual accounts
Registry Feb 5, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 5, 2014 Registration of a charge / charge code 4527... Registration of a charge / charge code 4527...
Registry Jan 30, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 30, 2014 Registration of a charge / charge code 4527... Registration of a charge / charge code 4527...
Registry Jan 9, 2014 Change of particulars for director Change of particulars for director
Registry Nov 27, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 27, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 26, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 26, 2013 Resignation of one Ship Manager and one Secretary (a man) Resignation of one Ship Manager and one Secretary (a man)
Registry Sep 6, 2013 Annual return Annual return
Registry Aug 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 28, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Aug 28, 2013 Statement of release / cease from charge / whole both / charge no 29 4527... Statement of release / cease from charge / whole both / charge no 29 4527...
Registry Aug 28, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry Jan 24, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2013 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Jan 12, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2013 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Jan 12, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 12, 2012 Annual accounts Annual accounts
Registry Sep 7, 2012 Annual return Annual return
Registry Dec 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 4527... Statement of satisfaction in full or in part of mortgage or charge 4527...
Registry Dec 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 4527... Statement of satisfaction in full or in part of mortgage or charge 4527...
Registry Sep 22, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2011 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Sep 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2011 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Sep 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2011 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Sep 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2011 Annual return Annual return
Financials Jun 21, 2011 Annual accounts Annual accounts
Registry May 16, 2011 Return of allotment of shares Return of allotment of shares
Registry Sep 6, 2010 Annual return Annual return
Registry Sep 6, 2010 Change of particulars for director Change of particulars for director
Financials Jun 21, 2010 Annual accounts Annual accounts
Financials Jan 19, 2010 Annual accounts 4527... Annual accounts 4527...
Registry Sep 7, 2009 Annual return Annual return
Registry Jun 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 2009 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Jun 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4527... Declaration of satisfaction in full or in part of a mortgage or charge 4527...
Registry Sep 8, 2008 Annual return Annual return
Financials Jul 9, 2008 Annual accounts Annual accounts
Registry Mar 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2008 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Sep 19, 2007 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry May 14, 2007 Appointment of a director Appointment of a director
Registry Apr 19, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Sep 18, 2006 Annual return Annual return
Financials Aug 8, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2006 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Feb 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2006 Particulars of a mortgage or charge 4527... Particulars of a mortgage or charge 4527...
Registry Feb 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2005 Annual return Annual return
Financials Sep 12, 2005 Annual accounts Annual accounts
Financials Jan 6, 2005 Annual accounts 4527... Annual accounts 4527...
Registry Sep 13, 2004 Annual return Annual return
Registry Mar 9, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Sep 14, 2003 Annual return Annual return
Registry Sep 17, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 17, 2002 Appointment of a director Appointment of a director
Registry Sep 17, 2002 Appointment of a director 4527... Appointment of a director 4527...
Registry Sep 10, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 10, 2002 Resignation of a director Resignation of a director
Registry Sep 10, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 10, 2002 Resignation of a secretary Resignation of a secretary
Registry Sep 10, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 5, 2002 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
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)