Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Philip John Henry Morrison |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Christopher Simon Roxburgh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clevelands 25 Croft Drive East Caldy Wirral CH48 1LU Wales |
Director Name | Mrs Kaye Dawn Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Website | smartdistribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6449475 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,568 |
Cash | £26,029 |
Current Liabilities | £136,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
19 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Cessation of Kaye Dawn Smith as a person with significant control on 16 December 2022 (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
24 January 2023 | Purchase of own shares.
|
19 January 2023 | Cancellation of shares. Statement of capital on 16 December 2022
|
19 December 2022 | Termination of appointment of Kaye Dawn Smith as a director on 16 December 2022 (1 page) |
15 December 2022 | Resolutions
|
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 January 2022 | Appointment of Mr Philip John Henry Morrison as a director on 7 January 2022 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
28 July 2020 | Registration of charge 079414430001, created on 27 July 2020 (24 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 July 2019 | Change of details for Mr Andrew Mark Graham as a person with significant control on 16 July 2019 (2 pages) |
18 July 2019 | Appointment of Mrs Kaye Dawn Smith as a director on 11 July 2019 (2 pages) |
18 July 2019 | Change of details for Mrs Kaye Dawn Smith as a person with significant control on 16 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Andrew Mark Graham on 16 July 2019 (2 pages) |
18 July 2019 | Change of details for Philip John Henry Morrison as a person with significant control on 16 July 2019 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2019 | Change of details for Philip John Henry Morrison as a person with significant control on 8 February 2019 (2 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 8 June 2017 (1 page) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Registered office address changed from C/O C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from C/O C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 November 2014 | Change of share class name or designation (2 pages) |
18 November 2014 | Change of share class name or designation (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 February 2014 | Director's details changed for Mr Andrew Mark Graham on 3 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Andrew Mark Graham on 3 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Andrew Mark Graham on 3 February 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 March 2012 | Termination of appointment of Kaye Smith as a director (1 page) |
29 March 2012 | Termination of appointment of Christopher Roxburgh as a director (1 page) |
29 March 2012 | Appointment of Andrew Mark Graham as a director (2 pages) |
29 March 2012 | Termination of appointment of Kaye Smith as a director (1 page) |
29 March 2012 | Appointment of Andrew Mark Graham as a director (2 pages) |
29 March 2012 | Termination of appointment of Christopher Roxburgh as a director (1 page) |
13 March 2012 | Company name changed doylester thirty LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed doylester thirty LIMITED\certificate issued on 13/03/12
|
8 February 2012 | Incorporation (23 pages) |
8 February 2012 | Incorporation (23 pages) |