SMS ACCOUNTING LTD
FLEET SUBSCRIPTION MANAGEMENT SERVICES LIMITED

Hellopages » Hampshire » Hart » GU52 6QZ

Company number 02911165
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address HENBURY GABLES ROAD, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 6QZ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of SMS ACCOUNTING LTD are www.smsaccounting.co.uk, and www.sms-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Ash Vale Rail Station is 5.5 miles; to Ash Rail Station is 5.8 miles; to Blackwater Rail Station is 5.9 miles; to Camberley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sms Accounting Ltd is a Private Limited Company. The company registration number is 02911165. Sms Accounting Ltd has been working since 22 March 1994. The present status of the company is Active. The registered address of Sms Accounting Ltd is Henbury Gables Road Church Crookham Fleet Hampshire Gu52 6qz. . BOND, Emma Jayne Claire is a Director of the company. Secretary DYER, Frederick John has been resigned. Secretary SMITH, Janet Ann has been resigned. Secretary SPENCER, Michael John has been resigned. Director SMITH, Derek Robert has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
BOND, Emma Jayne Claire
Appointed Date: 01 September 2013
51 years old

Resigned Directors

Secretary
DYER, Frederick John
Resigned: 26 February 1995
Appointed Date: 07 November 1994

Secretary
SMITH, Janet Ann
Resigned: 11 April 2014
Appointed Date: 28 February 1995

Secretary
SPENCER, Michael John
Resigned: 07 November 1994
Appointed Date: 22 March 1994

Director
SMITH, Derek Robert
Resigned: 11 April 2014
Appointed Date: 22 March 1994
78 years old

Persons With Significant Control

Mrs Emma-Jayne Claire Bond
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SMS ACCOUNTING LTD Events

01 Apr 2017
Confirmation statement made on 25 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
17 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
22 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100

...
... and 46 more events
09 Apr 1995
Secretary resigned;new secretary appointed
09 Apr 1995
Return made up to 22/03/95; full list of members
29 Nov 1994
Secretary resigned;new secretary appointed

08 Sep 1994
Accounting reference date notified as 05/04

22 Mar 1994
Incorporation

SMS ACCOUNTING LTD Charges

10 July 1996
Rent deposit deed
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: Flora Ramsay Helen May
Description: The rent deposit sum of £5,000.