Company NameSmart Repair Co Limited
DirectorChristopher John Massey
Company StatusActive
Company Number04702937
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher John Massey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCar Repairer
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameSusan Massey
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Tegid Way
Saltney
Chester
Flintshire
CH4 8QR
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone07 970136186
Telephone regionMobile

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher John Massey
50.00%
Ordinary
1 at £1Susan Massey
50.00%
Ordinary

Financials

Year2014
Net Worth£2,174
Cash£10,003
Current Liabilities£20,077

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 27 February 2023 (15 pages)
14 August 2023Change of details for Mr Christopher John Massey as a person with significant control on 11 July 2023 (2 pages)
12 July 2023Cessation of Susan Massey as a person with significant control on 11 July 2023 (1 page)
12 July 2023Termination of appointment of Susan Massey as a secretary on 11 July 2023 (1 page)
4 April 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 27 February 2022 (15 pages)
29 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 27 February 2021 (13 pages)
29 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
28 May 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
25 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Christopher John Massey on 30 November 2009 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Christopher John Massey on 30 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 May 2007Return made up to 19/03/07; full list of members (6 pages)
24 May 2007Return made up to 19/03/07; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 May 2006Return made up to 19/03/06; full list of members (6 pages)
4 May 2006Return made up to 19/03/06; full list of members (6 pages)
12 January 2006Registered office changed on 12/01/06 from: commercial house new chester road birkenhead CH41 9BP (1 page)
12 January 2006Registered office changed on 12/01/06 from: commercial house new chester road birkenhead CH41 9BP (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 May 2005Return made up to 19/03/05; full list of members (6 pages)
16 May 2005Return made up to 19/03/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 December 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
30 December 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
13 April 2004Return made up to 19/03/04; full list of members (6 pages)
13 April 2004Return made up to 19/03/04; full list of members (6 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 April 2003Registered office changed on 07/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)