SMARTMASTER TRADE LTD
ROCHESTER SMARTMASTER BUILDING LTD

Hellopages » Kent » Medway » ME2 2LS

Company number 06367245
Status Active
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address UNIT 3C, KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD, ROCHESTER, ENGLAND, ME2 2LS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XU to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017; Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of SMARTMASTER TRADE LTD are www.smartmastertrade.co.uk, and www.smartmaster-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Smartmaster Trade Ltd is a Private Limited Company. The company registration number is 06367245. Smartmaster Trade Ltd has been working since 11 September 2007. The present status of the company is Active. The registered address of Smartmaster Trade Ltd is Unit 3c Knights Park Industrial Estate Knight Road Rochester England Me2 2ls. . KEEVES, Alan Frederick is a Secretary of the company. DAWES, Robert is a Director of the company. Secretary KEEVES, Alan Frederick has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary IBC has been resigned. Director BUSH, Darren has been resigned. Director DARLING, Chloe has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
KEEVES, Alan Frederick
Appointed Date: 15 August 2010

Director
DAWES, Robert
Appointed Date: 15 August 2010
69 years old

Resigned Directors

Secretary
KEEVES, Alan Frederick
Resigned: 11 September 2009
Appointed Date: 06 May 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 October 2007
Appointed Date: 11 September 2007

Secretary
IBC
Resigned: 14 October 2009
Appointed Date: 11 September 2009

Director
BUSH, Darren
Resigned: 01 September 2010
Appointed Date: 11 September 2009
52 years old

Director
DARLING, Chloe
Resigned: 11 September 2009
Appointed Date: 06 May 2008
37 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 October 2007
Appointed Date: 11 September 2007

Persons With Significant Control

Mr Robert Dawes
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SMARTMASTER TRADE LTD Events

20 Jan 2017
Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XU to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017
09 Dec 2016
Total exemption full accounts made up to 31 July 2016
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 July 2015
22 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

...
... and 34 more events
12 May 2008
Director appointed chloe darling
22 Oct 2007
Registered office changed on 22/10/07 from: 39A leicester road salford manchester M7 4AS
22 Oct 2007
Director resigned
22 Oct 2007
Secretary resigned
11 Sep 2007
Incorporation