SMT 62 UK LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Bexley Square, Salford

Incorporation date: 10 Nov 2020

SMT ACCOUNTANCY LIMITED

Status: Active

Address: Fanshawe House Pioneer Business Park, Amy Johnson Way, York

Incorporation date: 15 Apr 2004

Address: East Barn, Sparrow Lane, Guisborough

Incorporation date: 19 Jul 2012

Address: 19a Dromore Raod, Banbridge, Banbridge

Incorporation date: 02 Nov 2022

Address: 57 High Street, Rowley Regis

Incorporation date: 11 May 2021

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Oct 2020

SMT CATERING LIMITED

Status: Active

Address: 78 Fulham Palace Road, London

Incorporation date: 11 Dec 2020

SMT COMMERCE LTD

Status: Active

Address: 2 Providence Square, Hanley

Incorporation date: 28 Jun 2021

Address: Merchant Chambers 427-431 London Road, Sheffield

Incorporation date: 10 Nov 2023

SMT DEVELOPMENTS LTD

Status: Active

Address: Unit 3, Arthur Street, Burnley

Incorporation date: 03 Jan 2020

SMTECHSUPPORT LTD

Status: Active

Address: 85 Dale View Avenue, London

Incorporation date: 07 Apr 2023

Address: Unit 3, Arthur Street, Burnley

Incorporation date: 12 Jan 2015

Address: 39 Renfrew Road, Ipswich

Incorporation date: 09 Nov 2018

SMTELVV LIMITED

Status: Active - Proposal To Strike Off

Address: 670 The Street, Canterbury

Incorporation date: 10 Jun 2022

SMT ESTATES LIMITED

Status: Active

Address: Estate Office Harby Lane, Eagle, Lincoln

Incorporation date: 23 Jul 2018

SMT GLOBAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Jul 2014

SMT GLOBAL SERVICES LTD

Status: Active

Address: 94 Kenpas Highway, Coventry

Incorporation date: 28 Oct 2021

SMT HOMES LIMITED

Status: Active

Address: 22 Torrington Road, Claygate

Incorporation date: 04 Sep 2020

SMTINVESTGROUP LTD

Status: Active

Address: 49 Queen Victoria Street, London

Incorporation date: 11 Aug 2017

SMTJ INTERIM LTD.

Status: Active

Address: 2 Williams Way, West Row, Bury St. Edmunds

Incorporation date: 05 Jun 2013

SMTL GROUP LTD

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 08 Sep 2016

SMT MANAGEMENT LTD

Status: Active

Address: 20 Demesne Gate, Demesne Road, Holywood

Incorporation date: 30 Nov 2011

SMT MEDICAL LTD

Status: Active

Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston

Incorporation date: 01 Nov 2019

Address: 3 Bishop Lane, Burton-on-trent

Incorporation date: 20 Nov 2017

SMT MOTORS AND PARTS LTD

Status: Active

Address: 245 New Road, Dagenham

Incorporation date: 03 Oct 2022

SMT MOTORS (HOVETON) LTD

Status: Active

Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich

Incorporation date: 12 Oct 2016

SMTO LIMITED

Status: Active

Address: 27 Craigs Avenue, Edinburgh

Incorporation date: 18 Jul 2017

SMT OMNIBUSES LIMITED

Status: Active

Address: 395 King Street, Aberdeen

Incorporation date: 18 Dec 1989

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Jan 2016

Address: 25 High Street, Ticknall, Derby

Incorporation date: 20 Jan 2014

SMT PROPERTY LIMITED

Status: Active

Address: Abbey House, Farnborough Road, Farnborough

Incorporation date: 12 Feb 2019

SMTRANSPORTUK LTD

Status: Active

Address: 242 Leagrave Road, Luton

Incorporation date: 13 Dec 2022

SMTRAVEL LIMITED

Status: Active

Address: 84 Mitchcroft Road, Longstanton, Cambridge

Incorporation date: 28 Jan 2021

SMT SAFETY SOLUTIONS LTD

Status: Active

Address: 47 Arklow Drive, Hale Village, Liverpool

Incorporation date: 02 Sep 2015

SMTS CONSULTING LTD

Status: Active

Address: 77 Greenway, Pinner

Incorporation date: 24 Jun 2021

Address: Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 04 Jan 2016

Address: Ground Floor South, 4-6 Throgmorton Avenue, London

Incorporation date: 09 Nov 2018

Address: Marfleet Environmental Technology Park, Westgate Way, Hull

Incorporation date: 30 Mar 2015

SMT STONES LTD

Status: Active

Address: Flat 18 Saracen Street, Russell House, London

Incorporation date: 19 Feb 2020

SMT SYSTEMS LIMITED

Status: Active

Address: 5 Berkeley Crescent, Clifton Bristol

Incorporation date: 23 Mar 2000

SMTTODAY LIMITED

Status: Active

Address: 1a Dow Road, Prestwick International Aerospace Park, Prestwick

Incorporation date: 22 Oct 2013

SMT TRADING (LONDON) LTD

Status: Active

Address: Ground Floor, 438 Edgware Road, London

Incorporation date: 20 Oct 2017

SMT TRADING LTD

Status: Active

Address: 356 Uxbridge Road, London

Incorporation date: 30 May 2020

SMT TRANSPORT LTD

Status: Active

Address: 1d Overton Court, Kirkcaldy

Incorporation date: 06 Aug 2018

SMT TRAVEL LTD

Status: Active

Address: 101 Elmstead Avenue, Wembley

Incorporation date: 20 Apr 2017

SMT TRUSTEES LIMITED

Status: Active

Address: The Spode Museum Trust, Elenora Street, Stoke-on-trent

Incorporation date: 18 Sep 2015

Address: 23 Kittiwake Drive, Brierley Hill, Dudley

Incorporation date: 07 Mar 2007

Address: 2 Highams Hill, Gossops Green, Crawley

Incorporation date: 16 Oct 2008

SMTXTRA LTD

Status: Active

Address: 11 Railway Court, Doncaster

Incorporation date: 04 Oct 2007