SMT ASSETS LIMITED
ILFRACOMBE

Hellopages » Devon » North Devon » EX34 9FP

Company number 05752263
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 2 OCEANSIDE, LARKSTONE CRESCENT, ILFRACOMBE, DEVON, EX34 9FP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 100 . The most likely internet sites of SMT ASSETS LIMITED are www.smtassets.co.uk, and www.smt-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Smt Assets Limited is a Private Limited Company. The company registration number is 05752263. Smt Assets Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Smt Assets Limited is 2 Oceanside Larkstone Crescent Ilfracombe Devon Ex34 9fp. . TOSELAND, Mark Anthony is a Secretary of the company. TOSELAND, Mark Anthony is a Director of the company. Director BEARDS, Stewart David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOSELAND, Mark Anthony
Appointed Date: 22 March 2006

Director
TOSELAND, Mark Anthony
Appointed Date: 22 March 2006
62 years old

Resigned Directors

Director
BEARDS, Stewart David
Resigned: 14 March 2016
Appointed Date: 22 March 2006
58 years old

Persons With Significant Control

Mr Mark Anthony Toseland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SMT ASSETS LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100

14 Mar 2016
Termination of appointment of Stewart David Beards as a director on 14 March 2016
08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
15 Aug 2006
Particulars of mortgage/charge
15 Aug 2006
Particulars of mortgage/charge
15 Aug 2006
Particulars of mortgage/charge
15 Aug 2006
Particulars of mortgage/charge
22 Mar 2006
Incorporation

SMT ASSETS LIMITED Charges

17 January 2007
Deed of charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 mill road kettering northants. Fixed charge over all…
17 January 2007
Deed of charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19B mill road kettering northants. Fixed charge over all…
17 January 2007
Deed of charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19A mill road kettering northants. Fixed charge over all…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 24 cobden street kettering northamptonshire.
10 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 24 cobden street kettering northamptonshire.
9 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 24 cobden street kettering northamptonshire.
9 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 24 cobden street kettering northamptonshire.