Company number 04835647
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address UNIT 7 RIVERVIEW BUSINESS PARK, RIVERVIEW ROAD, BROMBOROUGH, WIRRAL, CH62 3RR
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 July 2016; Change of share class name or designation; Statement of capital following an allotment of shares on 4 October 2016
GBP 10,000
. The most likely internet sites of SMYLIE LIMITED are www.smylie.co.uk, and www.smylie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Edge Hill Rail Station is 4.5 miles; to Bank Hall Rail Station is 6.9 miles; to Bache Rail Station is 9.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smylie Limited is a Private Limited Company.
The company registration number is 04835647. Smylie Limited has been working since 17 July 2003.
The present status of the company is Active. The registered address of Smylie Limited is Unit 7 Riverview Business Park Riverview Road Bromborough Wirral Ch62 3rr. . SMYLIE, Sally Louise is a Secretary of the company. SMYLIE, Christopher Mark is a Director of the company. SMYLIE, Nigel Anthony is a Director of the company. Secretary SMYLIE, Christopher Mark has been resigned. Secretary SMYLIE, Richard James has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BHASKARAN, Santosh has been resigned. Director RUTHERFORD, Lee has been resigned. Director SMYLIE, Richard James has been resigned. Director WRAY, Simon David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 31 July 2003
Appointed Date: 17 July 2003
Director
RUTHERFORD, Lee
Resigned: 30 June 2013
Appointed Date: 08 December 2008
55 years old
Nominee Director
BUYVIEW LTD
Resigned: 31 July 2003
Appointed Date: 17 July 2003
Persons With Significant Control
Mr Nigel Smylie
Notified on: 30 April 2016
74 years old
Nature of control: Has significant influence or control
SMYLIE LIMITED Events
25 Apr 2017
Full accounts made up to 31 July 2016
27 Oct 2016
Change of share class name or designation
27 Oct 2016
Statement of capital following an allotment of shares on 4 October 2016
27 Oct 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
23 Aug 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 66 more events
10 Jun 2004
New director appointed
26 Apr 2004
Registered office changed on 26/04/04 from: 8/10 stamford hill london N16 6XZ
29 Mar 2004
Company name changed smylie exports LIMITED\certificate issued on 29/03/04
10 Feb 2004
Particulars of mortgage/charge
17 Jul 2003
Incorporation
16 March 2015
Charge code 0483 5647 0011
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
16 March 2015
Charge code 0483 5647 0010
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance(UK) LTD
Description: Contains fixed charge…
9 September 2014
Charge code 0483 5647 0009
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land known as unit 7 riverview business park…
25 August 2010
Rent deposit deed
Delivered: 9 September 2010
Status: Satisfied
on 13 July 2015
Persons entitled: Pr-Birkenhead Limited
Description: £3,813 plus vat see image for full details.
25 September 2008
Debenture
Delivered: 1 October 2008
Status: Satisfied
on 15 January 2009
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No. 3
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied
on 2 December 2008
Persons entitled: Alliance & Leicester PLC
Description: Legal mortgage over each charged property fixed charge all…
4 October 2007
Rent deposit deed
Delivered: 16 October 2007
Status: Satisfied
on 10 September 2015
Persons entitled: Pr Birkenhead Limited
Description: All monies standing from time to time in the account…
14 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied
on 13 July 2015
Persons entitled: Bibby Financial Services Limited as 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…
26 October 2005
Debenture
Delivered: 4 November 2005
Status: Satisfied
on 16 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied
on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…