Sml Europe Limited CORBY


Founded in 1998, Sml Europe, classified under reg no. 03650355 is an active company. Currently registered at 6 Cronin Road NN18 8AQ, Corby the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 29th Dec 2004 Sml Europe Limited is no longer carrying the name Sml Labels & Packaging.

At present there are 3 directors in the the firm, namely Ka L., Oi C. and Shane C.. In addition one secretary - Cheuk Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sml Europe Limited Address / Contact

Office Address 6 Cronin Road
Office Address2 Weldon South Industrial Estate
Town Corby
Post code NN18 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650355
Date of Incorporation Thu, 15th Oct 1998
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Ka L.

Position: Director

Appointed: 24 September 2021

Oi C.

Position: Director

Appointed: 24 September 2021

Cheuk Y.

Position: Secretary

Appointed: 24 September 2021

Shane C.

Position: Director

Appointed: 09 October 2018

Kherman J.

Position: Director

Appointed: 19 November 2007

Resigned: 01 September 2008

Lee O.

Position: Director

Appointed: 03 November 2006

Resigned: 01 June 2009

Siu S.

Position: Director

Appointed: 19 May 2005

Resigned: 19 November 2007

Nim W.

Position: Director

Appointed: 15 October 2001

Resigned: 19 November 2007

Chin M.

Position: Secretary

Appointed: 13 October 2000

Resigned: 24 September 2021

Mario P.

Position: Director

Appointed: 13 October 2000

Resigned: 31 December 2001

King H.

Position: Director

Appointed: 27 October 1999

Resigned: 24 September 2021

London Law Services Limited

Position: Nominee Director

Appointed: 15 October 1998

Resigned: 15 October 1998

Chung C.

Position: Director

Appointed: 15 October 1998

Resigned: 13 October 2000

Chin M.

Position: Director

Appointed: 15 October 1998

Resigned: 24 September 2021

John D.

Position: Secretary

Appointed: 15 October 1998

Resigned: 04 June 1999

John D.

Position: Director

Appointed: 15 October 1998

Resigned: 04 June 1999

Chung C.

Position: Secretary

Appointed: 15 October 1998

Resigned: 13 October 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 15 October 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Siu S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Siu S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sml Labels & Packaging December 29, 2004
Sml Manufacturing November 5, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 17th, July 2023
Free Download (1 page)

Company search