ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SMH Fleet Solutions Limited

SMH Fleet Solutions Limited is a liquidation company incorporated on 4 September 2002 with the registered office located in London, City of London. SMH Fleet Solutions Limited was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
04526612
Private limited company
Age
23 years
Incorporated 4 September 2002
Size
Large
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 109 days
Dated 22 September 2024 (1 year 4 months ago)
Next confirmation dated 22 September 2025
Was due on 6 October 2025 (3 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 388 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year ago)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Address changed on 7 Jan 2026 (16 days ago)
Previous address was 6th Floor Bank House Cherry Street Birmingham B2 5AL
Telephone
01905829470
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
Ensco 1109 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avon Cosmetics Limited
Nicholas John Pike is a mutual person.
Active
Brobot Petroleum Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Limited
Nicholas John Pike is a mutual person.
Active
Consolidated Developments Limited
Nicholas John Pike is a mutual person.
Active
H.K.S. Motors Limited
Nicholas John Pike is a mutual person.
Active
Harvest Energy (Dealerships) Limited
Nicholas John Pike is a mutual person.
Active
King Street Holdings (UK) Ltd
Nicholas John Pike is a mutual person.
Active
Prax Limited
Nicholas John Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£764K
Decreased by £530K (-41%)
Turnover
£19.19M
Decreased by £13.33M (-41%)
Employees
380
Increased by 107 (+39%)
Total Assets
£77.75M
Increased by £60.72M (+357%)
Total Liabilities
-£101.03M
Increased by £84.08M (+496%)
Net Assets
-£23.28M
Decreased by £23.36M (-29195%)
Debt Ratio (%)
130%
Increased by 30.41% (+31%)
Latest Activity
Registered Address Changed
16 Days Ago on 7 Jan 2026
Voluntary Liquidator Appointed
5 Months Ago on 28 Jul 2025
Liquidator Removed By Court
5 Months Ago on 28 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 5 Dec 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 5 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Sep 2024
Mr Nicholas John Pike Details Changed
1 Year 4 Months Ago on 9 Sep 2024
Ensco 1109 Limited (PSC) Details Changed
1 Year 4 Months Ago on 9 Sep 2024
Mr Nicholas Pike Appointed
1 Year 10 Months Ago on 26 Mar 2024
Get Credit Report
Discover SMH Fleet Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6th Floor Bank House Cherry Street Birmingham B2 5AL to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 7 January 2026
Submitted on 7 Jan 2026
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
Removal of liquidator by court order
Submitted on 28 Jul 2025
Statement of affairs
Submitted on 5 Dec 2024
Resolutions
Submitted on 5 Dec 2024
Appointment of a voluntary liquidator
Submitted on 5 Dec 2024
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 5 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 24 Sep 2024
Director's details changed for Mr Nicholas John Pike on 9 September 2024
Submitted on 23 Sep 2024
Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 23 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year