CHEQUERED FLAG (SMART) LIMITED
KENT

Hellopages » Kent » Medway » ME7 2YY
Company number 05835563
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address 139-141 WATLING STREET, GILLINGHAM, KENT, ME7 2YY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHEQUERED FLAG (SMART) LIMITED are www.chequeredflagsmart.co.uk, and www.chequered-flag-smart.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Chequered Flag Smart Limited is a Private Limited Company. The company registration number is 05835563. Chequered Flag Smart Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Chequered Flag Smart Limited is 139 141 Watling Street Gillingham Kent Me7 2yy. The company`s financial liabilities are £9.74k. It is £-4.7k against last year. The cash in hand is £32.54k. It is £13.12k against last year. And the total assets are £47.15k, which is £15.72k against last year. GUILE, Jamie Leigh is a Secretary of the company. GUILE, Jamie Leigh is a Director of the company. HERIVEL, Leigh is a Director of the company. JONES, Matthew is a Director of the company. Secretary HAYSTEAD, Valerie has been resigned. Director JONES, Matthew has been resigned. The company operates in "Maintenance and repair of motor vehicles".


chequered flag (smart) Key Finiance

LIABILITIES £9.74k
-33%
CASH £32.54k
+67%
TOTAL ASSETS £47.15k
+50%
All Financial Figures

Current Directors

Secretary
GUILE, Jamie Leigh
Appointed Date: 12 June 2007

Director
GUILE, Jamie Leigh
Appointed Date: 13 May 2014
36 years old

Director
HERIVEL, Leigh
Appointed Date: 02 June 2006
61 years old

Director
JONES, Matthew
Appointed Date: 14 May 2014
58 years old

Resigned Directors

Secretary
HAYSTEAD, Valerie
Resigned: 12 June 2007
Appointed Date: 02 June 2006

Director
JONES, Matthew
Resigned: 13 May 2014
Appointed Date: 28 February 2008
58 years old

CHEQUERED FLAG (SMART) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 20 more events
09 Sep 2008
Appointment terminated secretary valerie haystead
28 Feb 2008
Director appointed mr matthew jones
27 Jun 2007
New secretary appointed
26 Jun 2007
Return made up to 02/06/07; full list of members
02 Jun 2006
Incorporation