Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.M.N.E. LIMITED
Company Information for

S.M.N.E. LIMITED

BINGLEY, WEST YORKSHIRE, BD16,
Company Registration Number
02296339
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About S.m.n.e. Ltd
S.M.N.E. LIMITED was founded on 1988-09-14 and had its registered office in Bingley. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
S.M.N.E. LIMITED
 
Legal Registered Office
BINGLEY
WEST YORKSHIRE
 
Filing Information
Company Number 02296339
Date formed 1988-09-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-10
Type of accounts DORMANT
Last Datalog update: 2015-09-10 19:32:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.M.N.E. LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE CRAIGIE
Company Secretary 2014-06-30
JOHN GORNALL
Director 2014-06-30
IAN JOHN HARES
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORNALL
Company Secretary 2012-12-03 2014-06-30
PAUL MARTIN HOPKINSON
Director 2010-11-01 2014-06-30
PHILLIP ALEXANDER MCLELLAND
Director 2010-11-01 2013-11-25
JULIE SHIPLEY
Company Secretary 2010-11-01 2012-12-03
COLIN TOM GREENER
Company Secretary 2007-10-30 2010-11-01
SHARANDEEP KAUR DHIRANI
Director 2007-10-30 2010-11-01
COLIN TOM GREENER
Director 2005-02-28 2010-11-01
GWILYM CAISLEY WILLIAMS
Company Secretary 2001-02-20 2007-10-30
GWILYM CAISLEY WILLIAMS
Director 2003-08-20 2007-09-24
CLIVE GREGORY FREEMAN
Director 1994-10-17 2003-08-20
COLIN BLAKEY
Director 1996-07-15 2001-05-31
ALAN MCBURNIE
Company Secretary 2000-12-15 2001-02-20
GWILYM CAISLEY WILLIAMS
Company Secretary 1996-12-09 2000-12-15
KEVIN MICHAEL BASEY
Director 1994-10-17 1999-07-26
THOMAS GORDON SCOTT
Company Secretary 1996-07-15 1996-11-29
KEVIN MICHAEL BASEY
Company Secretary 1995-02-22 1996-07-15
DAVID JOHN HODGSON
Company Secretary 1994-02-26 1995-02-22
IAN FORSTER
Director 1994-02-26 1994-10-18
ROBERT WALLACE LINDEN
Director 1992-03-11 1994-10-01
SIMON MARK FEATHERSTONE
Director 1992-03-11 1994-02-28
ANGUS MACDONALD GRIFFIN
Director 1992-03-11 1994-02-28
IAN FORSTER
Company Secretary 1992-03-11 1994-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORNALL NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2016-06-01 CURRENT 2013-08-19 Active - Proposal to Strike off
JOHN GORNALL NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2014-06-30 CURRENT 2003-08-15 Dissolved 2015-02-24
JOHN GORNALL NRAM CONSTRUCTION SERVICES LTD Director 2014-06-30 CURRENT 2000-11-27 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2014-06-30 CURRENT 2004-04-16 Dissolved 2015-02-24
JOHN GORNALL NRAM TRAFFIC MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1994-02-16 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2014-06-30 CURRENT 2007-07-11 Dissolved 2015-02-24
JOHN GORNALL MNE LIMITED Director 2014-06-30 CURRENT 1990-05-21 Dissolved 2015-03-10
JOHN GORNALL LEAMINGTON MORTGAGE CORPORATION LIMITED Director 2014-06-30 CURRENT 1986-10-22 Active
JOHN GORNALL FINANCE FOR MORTGAGES LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL F.F.M. LIMITED Director 2014-06-30 CURRENT 1989-06-23 Active - Proposal to Strike off
JOHN GORNALL F. & N. E. LIMITED Director 2014-06-30 CURRENT 1989-10-04 Liquidation
JOHN GORNALL F & N E (1990) LIMITED Director 2014-06-30 CURRENT 1990-03-15 Liquidation
JOHN GORNALL SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL MORTGAGE EXPRESS HOLDINGS Director 2014-06-30 CURRENT 1989-08-10 Dissolved 2018-07-31
JOHN GORNALL NRAM HOMES LIMITED Director 2014-06-30 CURRENT 1988-10-17 Active
JOHN GORNALL BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL BRADFORD & BINGLEY HOMELOANS LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL COMMUNITY HOUSING INITIATIVES LIMITED Director 2014-06-30 CURRENT 1989-10-17 Liquidation
JOHN GORNALL HERON'S REACH DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 1990-11-01 Liquidation
JOHN GORNALL SILHOUETTE MORTGAGES LIMITED Director 2014-06-30 CURRENT 1989-03-07 Active
JOHN GORNALL MORTGAGE EXPRESS (NO. 2) Director 2014-06-30 CURRENT 1966-11-10 Active
JOHN GORNALL HSMS Director 2014-06-30 CURRENT 1974-12-05 Active
JOHN GORNALL BRADFORD & BINGLEY INVESTMENTS Director 2014-06-30 CURRENT 1997-03-03 Active
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
IAN JOHN HARES NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
IAN JOHN HARES UK ASSET RESOLUTION LIMITED Director 2014-07-08 CURRENT 2010-07-01 Active
IAN JOHN HARES BRADFORD & BINGLEY LIMITED Director 2014-07-08 CURRENT 2000-02-28 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES NRAM HOMES LIMITED Director 2013-11-25 CURRENT 1988-10-17 Active
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES SILHOUETTE MORTGAGES LIMITED Director 2013-11-25 CURRENT 1989-03-07 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-12DS01APPLICATION FOR STRIKING-OFF
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON
2014-07-10AP01DIRECTOR APPOINTED MR JOHN GORNALL
2014-07-09AP03SECRETARY APPOINTED MRS CLAIRE LOUISE CRAIGIE
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN GORNALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0111/03/14 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-03-13AR0111/03/13 FULL LIST
2012-12-20AP03SECRETARY APPOINTED MR JOHN GORNALL
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM BAMBURGH BUILDING LEGAL SERVICES NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL UNITED KINGDOM
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0111/03/12 NO CHANGES
2011-07-04AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-04-11AR0111/03/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-12AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2010-11-11AP01DIRECTOR APPOINTED PAUL MARTIN HOPKINSON
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY COLIN GREENER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARANDEEP DHIRANI
2010-11-11AP03SECRETARY APPOINTED JULIE SHIPLEY
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31AR0101/03/10 FULL LIST
2010-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2010-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-27363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2009-03-27190LOCATION OF DEBENTURE REGISTER
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM GROUP LEGAL PRUDHOE BUILDING NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21MEM/ARTSARTICLES OF ASSOCIATION
2007-12-21RES13AGREEMENT 05/12/07
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-02225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-10-01288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/06
2006-12-18363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/04
2004-05-04363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363(288)DIRECTOR RESIGNED
2002-03-13363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to S.M.N.E. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.M.N.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (THE SECURITY TRUSTEE)
DEBENTURE 2008-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND AS SECURITY TRUSTEE
DEBENTURE 2007-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND,AS SECURITY TRUSTEE
MORTGAGE DEED 1991-12-03 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1991-04-30 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1990-02-02 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1989-10-09 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1989-09-29 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1989-07-05 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1989-06-28 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1989-06-15 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of S.M.N.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.M.N.E. LIMITED
Trademarks
We have not found any records of S.M.N.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.M.N.E. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as S.M.N.E. LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where S.M.N.E. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.M.N.E. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.M.N.E. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.