SME GROUP PLC
Activities of head offices
SME GROUP PLC
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Runway House The Runway Ruislip HA4 6SE England
Full company profile for SME GROUP PLC (02243425), an active supply chain, manufacturing and commerce models company based in Ruislip, England. Incorporated 13 Apr 1988. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£18.37M
Net Assets
£80.19M
Total Liabilities
£46.69M
Turnover
£90.10M
Employees
1268
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Akbarali Kassamali Bata | Secretary | Unknown | Unknown | 22 Sept 2022 | Active |
| Aly Mohamed Esmail | Director | British | United Kingdom | 24 Oct 2014 | Active |
| Sayed Mohamed Esmail | Secretary | British | Unknown | 2 Jan 2009 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Aly Mohamed Esmail
British
- Significant Influence Or Control
Sushma Bhatia Esmail
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Lime Tree Golf Club, West End Road, Northolt (UB5 6RD) EALING | Freehold | £1,490,000 | 15 Aug 2017 |
Holiday Inn, Manchester West, Liverpool Street, Salford (M5 4LT) SALFORD | Leasehold | - | 11 Dec 2012 |
Charlwood House, The Runway, Station Approach, South Ruislip HILLINGDON | Freehold | - | 22 Sept 2004 |
2 High Worple, (HA2 9SL) HARROW | Freehold | £240,000 | 29 Oct 2002 |
18 The Square, Hemel Hempstead, (HP1 1ER) DACORUM | Leasehold | - | 2 Oct 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 30 May 2025 | Confirmation Statement | Confirmation statement made on 26 May 2025 with no updates | |
| 21 Jan 2025 | Confirmation Statement | Confirmation statement made on 26 May 2024 with no updates | |
| 30 Sept 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 3 Jun 2024 | Confirmation Statement | Confirmation statement made on 8 Dec 2023 with no updates |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 26 May 2025 with no updates
Confirmation statement made on 26 May 2024 with no updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 8 Dec 2023 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
7 months ago on 29 Sept 2025
Confirmation statement made on 26 May 2025 with no updates
11 months ago on 30 May 2025
Confirmation statement made on 26 May 2024 with no updates
1 years ago on 21 Jan 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 30 Sept 2024
Confirmation statement made on 8 Dec 2023 with no updates
1 years ago on 3 Jun 2024
