About

Registered Number: 05994559
Date of Incorporation: 10/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6-9 Millbank Street, Longton, Stoke On Trent, Staffordshire, ST3 1EX

 

1sm Ltd was founded on 10 November 2006 with its registered office in Stoke On Trent, Staffordshire, it's status is listed as "Active". We do not know the number of employees at this company. There are 6 directors listed as Ridge, Jason Paul, Ridge, Paul William, Manku, Jasvinder, Barber, Neil David, Ridge, Jonathan Paul, Ridge, Philippa Estelle for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGE, Jason Paul 09 January 2009 - 1
RIDGE, Paul William 25 January 2010 - 1
BARBER, Neil David 13 March 2009 25 January 2010 1
RIDGE, Jonathan Paul 01 September 2010 05 June 2017 1
RIDGE, Philippa Estelle 05 June 2017 14 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MANKU, Jasvinder 10 November 2006 08 January 2009 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CS01 - N/A 23 May 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 March 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AP01 - Appointment of director 22 September 2010
AA01 - Change of accounting reference date 25 February 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 November 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.