Company NameSmiths Honda Limited
DirectorsKaren Lesley Smith and Mark William Smith
Company StatusActive
Company Number07833716
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)
Previous NameTartan Cup Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMrs Karen Lesley Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Cobblers Lane
Rossett
Wrexham
LL12 0AH
Wales
Director NameMr Mark William Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Whitchurch Road
Boughton
Chester
Cheshire
CH3 5QB
Wales
Secretary NameKaren Lesley Smith
NationalityBritish
StatusCurrent
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt Michaels Cobblers Lane
Rossett
Wrexham
LL12 0AH
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.smithshonda.co.uk
Telephone01244 323845
Telephone regionChester

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£109,794
Current Liabilities£352,667

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

11 May 2018Delivered on: 15 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 February 2012Delivered on: 22 February 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
9 November 2023Registration of charge 078337160003, created on 8 November 2023 (9 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
20 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
21 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 January 2021Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
11 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
15 May 2018Registration of charge 078337160002, created on 11 May 2018 (29 pages)
14 May 2018Satisfaction of charge 1 in full (1 page)
18 December 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2012 (5 pages)
15 July 2013Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page)
15 July 2013Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
12 July 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages)
12 July 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Company name changed tartan cup LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
27 January 2012Change of name notice (2 pages)
27 January 2012Change of name notice (2 pages)
27 January 2012Company name changed tartan cup LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
26 January 2012Appointment of Mrs Karen Lesley Smith as a director (3 pages)
26 January 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 99
(4 pages)
26 January 2012Appointment of Mark William Smith as a director (3 pages)
26 January 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 99
(4 pages)
26 January 2012Appointment of Karen Lesley Smith as a secretary (3 pages)
26 January 2012Appointment of Karen Lesley Smith as a secretary (3 pages)
26 January 2012Appointment of Mark William Smith as a director (3 pages)
26 January 2012Appointment of Mrs Karen Lesley Smith as a director (3 pages)
26 January 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 99
(4 pages)
9 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)