SMART TURNOUT LIMITED

Hellopages » Greater London » Wandsworth » SW11 1HL
Company number 04509439
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address 3 ALMERIC ROAD, LONDON, SW11 1HL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed to 209 Havelock Terrace London SW8 4AS; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SMART TURNOUT LIMITED are www.smartturnout.co.uk, and www.smart-turnout.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. The distance to to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Turnout Limited is a Private Limited Company. The company registration number is 04509439. Smart Turnout Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Smart Turnout Limited is 3 Almeric Road London Sw11 1hl. The company`s financial liabilities are £59.02k. It is £-113.8k against last year. The cash in hand is £33.39k. It is £-1.3k against last year. And the total assets are £453.86k, which is £-47.89k against last year. TURNER, Philip Ronald William is a Director of the company. Secretary JOYCE, Richard has been resigned. Secretary SLEEP, Sonia Catherine has been resigned. Secretary TURNER, Philip Ronald William has been resigned. Secretary TURNER, Simon John Edward has been resigned. Director CARR, Michael has been resigned. Director JOYCE, Richard has been resigned. Director LANTSBURY, Paul James has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


smart turnout Key Finiance

LIABILITIES £59.02k
-66%
CASH £33.39k
-4%
TOTAL ASSETS £453.86k
-10%
All Financial Figures

Current Directors

Director
TURNER, Philip Ronald William
Appointed Date: 12 August 2002
57 years old

Resigned Directors

Secretary
JOYCE, Richard
Resigned: 09 April 2003
Appointed Date: 12 August 2002

Secretary
SLEEP, Sonia Catherine
Resigned: 25 October 2013
Appointed Date: 25 February 2009

Secretary
TURNER, Philip Ronald William
Resigned: 28 September 2004
Appointed Date: 20 October 2003

Secretary
TURNER, Simon John Edward
Resigned: 25 February 2009
Appointed Date: 01 November 2004

Director
CARR, Michael
Resigned: 16 February 2004
Appointed Date: 08 September 2003
90 years old

Director
JOYCE, Richard
Resigned: 09 April 2003
Appointed Date: 12 August 2002
81 years old

Director
LANTSBURY, Paul James
Resigned: 30 June 2015
Appointed Date: 02 September 2014
52 years old

Persons With Significant Control

Mr Philip Ronald William Turner
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SMART TURNOUT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Register inspection address has been changed to 209 Havelock Terrace London SW8 4AS
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 33,333

...
... and 56 more events
18 Nov 2003
New secretary appointed
18 Nov 2003
Secretary resigned
01 Oct 2003
New director appointed
16 Sep 2003
Director resigned
12 Aug 2002
Incorporation

SMART TURNOUT LIMITED Charges

14 May 2015
Charge code 0450 9439 0002
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Nicholas Jenkins
Description: A first legal mortgage and first fixed charge of all…
31 January 2011
Debenture
Delivered: 2 February 2011
Status: Satisfied on 15 February 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over all property and assets…