Stockton Heath
Warrington
WA4 6LP
Director Name | Miss Amanda Louise Smart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | Hazel Smart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 London Road Appleton Warrington Cheshire WA4 5JB |
Director Name | Kenneth Smart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 London Road Appleton Warrington Cheshire WA4 5JB |
Secretary Name | Miss Amanda Louise Smart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | Mrs Cheryl Marie Martin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heath Street Stockton Heath Warrington Cheshire WA4 6LP |
Website | www.smartfurnishings.co.uk |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,125 |
Current Liabilities | £244,156 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
28 February 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
6 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 February 2016 | Termination of appointment of Cheryl Marie Martin as a director on 10 June 2014 (1 page) |
10 February 2016 | Termination of appointment of Cheryl Marie Martin as a director on 10 June 2014 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 June 2014 | Appointment of Mrs Cheryl Marie Martin as a director (2 pages) |
18 June 2014 | Appointment of Mrs Cheryl Marie Martin as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Resolutions
|
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 July 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
8 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
8 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
28 February 2007 | Incorporation (14 pages) |
28 February 2007 | Incorporation (14 pages) |