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

SMF ENTERPRISES LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
04611239
Private Limited Company
Liquidation

Company Overview

About Smf Enterprises Ltd
SMF ENTERPRISES LIMITED was founded on 2002-12-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Smf Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMF ENTERPRISES LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in TN1
 
Filing Information
Company Number 04611239
Company ID Number 04611239
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-07 07:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMF ENTERPRISES LIMITED
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.
Companies with same name SMF ENTERPRISES LIMITED
The following companies were found which have the same name as SMF ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMF ENTERPRISES, LLC Active Company formed on the 2013-05-28
SMF ENTERPRISES LLC 6358 STONEHAVEN LANE - BEDFORD HEIGHTS OH 44146 Active Company formed on the 2010-06-02
SMF ENTERPRISES PTE. LTD. JALAN BUKIT MERAH Singapore 159457 Active Company formed on the 2008-09-10
SMF ENTERPRISES LLC Delaware Unknown
SMF ENTERPRISES, INC. 8211 W BROWARD BLVD PLANTATION FL 33324 Inactive Company formed on the 1992-12-10
SMF ENTERPRISES, LLC 7889 STATE HIGHWAY 7 W CENTER TX 75935 Active Company formed on the 2006-01-13
SMF ENTERPRISES LLC Georgia Unknown
SMF ENTERPRISES INC California Unknown
SMF ENTERPRISES INCORPORATED California Unknown
SMF ENTERPRISES LLC Michigan UNKNOWN
SMF ENTERPRISES INC North Carolina Unknown
Smf Enterprises LLC Maryland Unknown
Smf Enterprises LLC Maryland Unknown
SMF ENTERPRISES LLC Georgia Unknown
SMF ENTERPRISES INC Missouri Unknown
SMF ENTERPRISES LLC 3802 ARLINGTON RIDGE BLVD LEESBURG FL 34748 Active Company formed on the 2020-03-19

Company Officers of SMF ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW HEMPLE
Director 2002-12-09 2017-02-07
NIGEL JOHN BURNETT
Company Secretary 2002-12-09 2017-01-17
ANGELA JEAN COURTNAGE
Company Secretary 2002-12-06 2002-12-09
MARTYN TAYLOR
Director 2002-12-06 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM No.1 Colmore Square Birmingham B4 6AA England
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-12-08600Appointment of a voluntary liquidator
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1
2019-09-18SH20Statement by Directors
2019-09-18CAP-SSSolvency Statement dated 02/09/19
2019-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-10AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 700100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE AUTOMOTIVE UK LIMITED
2017-12-13PSC07CESSATION OF MICHAEL ANDREW HEMPLE AS A PSC
2017-12-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE AUTOMOTIVE UK LIMITED
2017-12-13PSC07CESSATION OF MICHAEL ANDREW HEMPLE AS A PSC
2017-07-23AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-02-20SH08Change of share class name or designation
2017-02-20SH10Particulars of variation of rights attached to shares
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2017-02-15AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HEMPLE
2017-01-17TM02Termination of appointment of Nigel John Burnett on 2017-01-17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 700100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 700100
2015-12-09AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 700100
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 700100
2013-12-09AR0106/12/13 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0106/12/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0106/12/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0106/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HEMPLE / 08/12/2009
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 NU
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-06363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-29363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-2088(2)RAD 10/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW SECRETARY APPOINTED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bSECRETARY RESIGNED
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMF ENTERPRISES 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 SMF ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMF ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMF ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of SMF ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMF ENTERPRISES LIMITED
Trademarks
We have not found any records of SMF ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMF ENTERPRISES 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 (70100 - Activities of head offices) as SMF ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMF ENTERPRISES 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 SMF ENTERPRISES 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 SMF ENTERPRISES 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.