Company NameSmart Furnishings (2007) Ltd
Company StatusActive
Company Number06130533
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Cheryl Marie Martin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heath Street
Stockton Heath
Warrington
WA4 6LP
Director NameMiss Amanda Louise Smart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameHazel Smart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address309 London Road
Appleton
Warrington
Cheshire
WA4 5JB
Director NameKenneth Smart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address309 London Road
Appleton
Warrington
Cheshire
WA4 5JB
Secretary NameMiss Amanda Louise Smart
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameMrs Cheryl Marie Martin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heath Street Stockton Heath
Warrington
Cheshire
WA4 6LP

Contact

Websitewww.smartfurnishings.co.uk

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,125
Current Liabilities£244,156

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

10 July 2007Delivered 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

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
12 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(8 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 February 2016Termination of appointment of Cheryl Marie Martin as a director on 10 June 2014 (1 page)
10 February 2016Termination of appointment of Cheryl Marie Martin as a director on 10 June 2014 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(8 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(8 pages)
18 June 2014Appointment of Mrs Cheryl Marie Martin as a director (2 pages)
18 June 2014Appointment of Mrs Cheryl Marie Martin as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(7 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(7 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Proposed change of name 09/03/2012
(30 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Proposed change of name 09/03/2012
(30 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(1 page)
23 March 2012Change of name notice (2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(1 page)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 July 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
11 July 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
8 May 2008Return made up to 28/02/08; full list of members (5 pages)
8 May 2008Return made up to 28/02/08; full list of members (5 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
28 February 2007Incorporation (14 pages)
28 February 2007Incorporation (14 pages)