Company number 06774529
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, UNITED KINGDOM, GU9 7XG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Registration of charge 067745290011, created on 3 February 2017; Full accounts made up to 3 April 2016; Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England to Headway House Crosby Way Farnham Surrey GU9 7XG on 22 December 2016. The most likely internet sites of SMA VEHICLE REMARKETING LIMITED are www.smavehicleremarketing.co.uk, and www.sma-vehicle-remarketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Sma Vehicle Remarketing Limited is a Private Limited Company.
The company registration number is 06774529. Sma Vehicle Remarketing Limited has been working since 16 December 2008.
The present status of the company is Active. The registered address of Sma Vehicle Remarketing Limited is Headway House Crosby Way Farnham Surrey United Kingdom Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. LAMPERT, Timothy Giles is a Director of the company. SEABRIDGE, David John is a Director of the company. SHAH, Nikheel is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Director ANDERSON, Robert John has been resigned. Director BANN, Kevin has been resigned. Director FARRELLY, Ian Brian has been resigned. Director RICHARDS, Nicholas Mark Ryman has been resigned. Director RIJKSE, Mark Vincent has been resigned. Director STEWART, Mark Anthony has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Director
BANN, Kevin
Resigned: 03 May 2013
Appointed Date: 26 February 2009
63 years old
Persons With Significant Control
Bca Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SMA VEHICLE REMARKETING LIMITED Events
09 Feb 2017
Registration of charge 067745290011, created on 3 February 2017
31 Dec 2016
Full accounts made up to 3 April 2016
22 Dec 2016
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England to Headway House Crosby Way Farnham Surrey GU9 7XG on 22 December 2016
21 Dec 2016
Satisfaction of charge 067745290005 in full
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
...
... and 73 more events
07 Jan 2009
Particulars of a mortgage or charge / charge no: 2
07 Jan 2009
Particulars of a mortgage or charge / charge no: 3
06 Jan 2009
Accounting reference date shortened from 31/12/2009 to 31/10/2009
30 Dec 2008
Particulars of a mortgage or charge / charge no: 1
16 Dec 2008
Incorporation
3 February 2017
Charge code 0677 4529 0011
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
30 July 2015
Charge code 0677 4529 0010
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as "Security Agent")
Description: Contains fixed charge…
30 July 2015
Charge code 0677 4529 0009
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)
Description: Land on the east side of thornes farm way cross green leeds…
30 March 2015
Charge code 0677 4529 0008
Delivered: 2 April 2015
Status: Satisfied
on 22 June 2015
Persons entitled: Homeselect Finance (No.1) Limited
Description: All those premises previously k/a land and buildings on the…
30 March 2015
Charge code 0677 4529 0007
Delivered: 1 April 2015
Status: Satisfied
on 22 June 2015
Persons entitled: Lloyds Bank PLC
Description: This includes all those premises previously known as land…
10 April 2014
Charge code 0677 4529 0006
Delivered: 16 April 2014
Status: Satisfied
on 22 June 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 September 2013
Charge code 0677 4529 0005
Delivered: 13 September 2013
Status: Satisfied
on 21 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
10 September 2013
Charge code 0677 4529 0004
Delivered: 13 September 2013
Status: Satisfied
on 22 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 December 2008
Legal mortgage
Delivered: 7 January 2009
Status: Satisfied
on 22 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land lying to the north of pontefract…
24 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied
on 22 June 2015
Persons entitled: Homeselect Finance (No.1) Limited
Description: For details of property charged please refer to form 395…
22 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied
on 22 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…