SHORT MESSAGE SERVICES LIMITED
ALTON OCTOPUS STRATEGIES LIMITED

Hellopages » Hampshire » East Hampshire » GU34 4BP

Company number 04333341
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address UPLANDS, UPPER ANSTEY LANE, ALTON, HAMPSHIRE, GU34 4BP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHORT MESSAGE SERVICES LIMITED are www.shortmessageservices.co.uk, and www.short-message-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Hook Rail Station is 7.7 miles; to Basingstoke Rail Station is 8.3 miles; to Winchfield Rail Station is 8.6 miles; to Fleet Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Short Message Services Limited is a Private Limited Company. The company registration number is 04333341. Short Message Services Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Short Message Services Limited is Uplands Upper Anstey Lane Alton Hampshire Gu34 4bp. The company`s financial liabilities are £38.98k. It is £23.84k against last year. The cash in hand is £15.03k. It is £8.17k against last year. And the total assets are £72.09k, which is £33.2k against last year. WARD, Richard Robert is a Director of the company. WARD, Tiffany Louise is a Director of the company. Secretary DOYLE, Lorraine has been resigned. Secretary STEELE, Justin Maximillian has been resigned. Director COPPING, Edward Gary has been resigned. Director GILL, Jeremy has been resigned. Director MUNRO, Jamie William has been resigned. Director RAGGETT, Brendan Larry has been resigned. Director STEELE, Justin Maximillian has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


short message services Key Finiance

LIABILITIES £38.98k
+157%
CASH £15.03k
+118%
TOTAL ASSETS £72.09k
+85%
All Financial Figures

Current Directors

Director
WARD, Richard Robert
Appointed Date: 30 November 2010
58 years old

Director
WARD, Tiffany Louise
Appointed Date: 01 January 2012
55 years old

Resigned Directors

Secretary
DOYLE, Lorraine
Resigned: 23 February 2002
Appointed Date: 04 December 2001

Secretary
STEELE, Justin Maximillian
Resigned: 01 April 2010
Appointed Date: 23 February 2002

Director
COPPING, Edward Gary
Resigned: 01 April 2010
Appointed Date: 23 February 2002
73 years old

Director
GILL, Jeremy
Resigned: 28 October 2002
Appointed Date: 23 February 2002
58 years old

Director
MUNRO, Jamie William
Resigned: 01 April 2010
Appointed Date: 23 February 2002
56 years old

Director
RAGGETT, Brendan Larry
Resigned: 30 November 2010
Appointed Date: 01 April 2010
55 years old

Director
STEELE, Justin Maximillian
Resigned: 01 April 2010
Appointed Date: 23 February 2002
58 years old

Director
TARBATT, Helen Claire
Resigned: 23 February 2002
Appointed Date: 04 December 2001
68 years old

Persons With Significant Control

Mr Richard Robert Ward
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHORT MESSAGE SERVICES LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

21 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000

...
... and 45 more events
05 Mar 2002
New director appointed
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
Accounting reference date extended from 31/12/02 to 31/03/03
28 Feb 2002
Company name changed octopus strategies LIMITED\certificate issued on 28/02/02
04 Dec 2001
Incorporation