SMILE WINDSCREENS LIMITED
SITTINGBOURNE INTER-MANAGEMENT DEVELOPMENT LIMITED

Hellopages » Kent » Medway » ME9 7XA

Company number 02577821
Status Active
Incorporation Date 29 January 1991
Company Type Private Limited Company
Address 14 MATTS HILL ROAD, HARTLIP, SITTINGBOURNE, KENT, ME9 7XA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 3 . The most likely internet sites of SMILE WINDSCREENS LIMITED are www.smilewindscreens.co.uk, and www.smile-windscreens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Smile Windscreens Limited is a Private Limited Company. The company registration number is 02577821. Smile Windscreens Limited has been working since 29 January 1991. The present status of the company is Active. The registered address of Smile Windscreens Limited is 14 Matts Hill Road Hartlip Sittingbourne Kent Me9 7xa. The company`s financial liabilities are £17.17k. It is £2.97k against last year. The cash in hand is £1.28k. It is £-9.43k against last year. And the total assets are £36.39k, which is £-10.8k against last year. MORROW, Timothy Paul is a Secretary of the company. MORROW, Stella Anne is a Director of the company. Nominee Secretary SPENCER, Barry Michael has been resigned. Secretary SPENCER, Barry Michael has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


smile windscreens Key Finiance

LIABILITIES £17.17k
+20%
CASH £1.28k
-89%
TOTAL ASSETS £36.39k
-23%
All Financial Figures

Current Directors

Secretary
MORROW, Timothy Paul
Appointed Date: 31 January 1991

Director
MORROW, Stella Anne
Appointed Date: 31 January 1991
67 years old

Resigned Directors

Nominee Secretary
SPENCER, Barry Michael
Resigned: 31 January 1991
Appointed Date: 29 January 1991

Secretary
SPENCER, Barry Michael
Resigned: 31 January 1991

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 31 January 1991
Appointed Date: 29 January 1991

SMILE WINDSCREENS LIMITED Events

19 Feb 2017
Confirmation statement made on 17 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3

...
... and 62 more events
19 Feb 1991
Accounting reference date notified as 31/03

07 Feb 1991
Registered office changed on 07/02/91 from: scorpio house 102 sydney street chelsea london,SW3 6NJ

07 Feb 1991
Secretary resigned;new secretary appointed

07 Feb 1991
Director resigned;new director appointed

29 Jan 1991
Incorporation