SMARTDIAL LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 03950695
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of SMARTDIAL LIMITED are www.smartdial.co.uk, and www.smartdial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Smartdial Limited is a Private Limited Company. The company registration number is 03950695. Smartdial Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Smartdial Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £12.01k. It is £-3.4k against last year. The cash in hand is £0k. It is £-13.99k against last year. And the total assets are £16.31k, which is £-17.55k against last year. PETERS, Neil John is a Director of the company. Secretary ALDERSTEAD FINANCIAL SERVICES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


smartdial Key Finiance

LIABILITIES £12.01k
-23%
CASH £0k
-100%
TOTAL ASSETS £16.31k
-52%
All Financial Figures

Current Directors

Director
PETERS, Neil John
Appointed Date: 17 March 2000
59 years old

Resigned Directors

Secretary
ALDERSTEAD FINANCIAL SERVICES LTD
Resigned: 28 September 2012
Appointed Date: 17 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Mr Neil John Peters
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SMARTDIAL LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 34 more events
30 Mar 2000
Secretary resigned
30 Mar 2000
Director resigned
30 Mar 2000
New secretary appointed
30 Mar 2000
New director appointed
17 Mar 2000
Incorporation

SMARTDIAL LIMITED Charges

20 April 2001
Debenture
Delivered: 21 April 2001
Status: Satisfied on 17 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…