SMART FURNISHINGS (2007) LTD
CHESHIRE

Hellopages » Cheshire » Warrington » WA1 1JW

Company number 06130533
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address 8 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1JW
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SMART FURNISHINGS (2007) LTD are www.smartfurnishings2007.co.uk, and www.smart-furnishings-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Smart Furnishings 2007 Ltd is a Private Limited Company. The company registration number is 06130533. Smart Furnishings 2007 Ltd has been working since 28 February 2007. The present status of the company is Active. The registered address of Smart Furnishings 2007 Ltd is 8 Winmarleigh Street Warrington Cheshire Wa1 1jw. The company`s financial liabilities are £61.98k. It is £3.9k against last year. And the total assets are £219.17k, which is £52.92k against last year. SMART, Amanda Louise is a Secretary of the company. MARTIN, Cheryl Marie is a Director of the company. SMART, Amanda Louise is a Director of the company. SMART, Hazel is a Director of the company. SMART, Kenneth is a Director of the company. Director MARTIN, Cheryl Marie has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


smart furnishings (2007) Key Finiance

LIABILITIES £61.98k
+6%
CASH n/a
TOTAL ASSETS £219.17k
+31%
All Financial Figures

Current Directors

Secretary
SMART, Amanda Louise
Appointed Date: 28 February 2007

Director
MARTIN, Cheryl Marie
Appointed Date: 28 February 2007
52 years old

Director
SMART, Amanda Louise
Appointed Date: 28 February 2007
54 years old

Director
SMART, Hazel
Appointed Date: 28 February 2007
80 years old

Director
SMART, Kenneth
Appointed Date: 28 February 2007
76 years old

Resigned Directors

Director
MARTIN, Cheryl Marie
Resigned: 10 June 2014
Appointed Date: 10 June 2014
52 years old

Persons With Significant Control

Mr Kenneth Smart
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Smart
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART FURNISHINGS (2007) LTD Events

21 Mar 2017
Total exemption full accounts made up to 31 July 2016
11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

10 Feb 2016
Termination of appointment of Cheryl Marie Martin as a director on 10 June 2014
...
... and 18 more events
11 Jul 2008
Accounting reference date extended from 29/02/2008 to 31/07/2008
08 May 2008
Return made up to 28/02/08; full list of members
12 Jul 2007
Particulars of mortgage/charge
03 Jun 2007
Director's particulars changed
28 Feb 2007
Incorporation

SMART FURNISHINGS (2007) LTD Charges

10 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…