About

Registered Number: 04793735
Date of Incorporation: 10/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 467 Rainham Road South, Dagenham, Essex, RM10 7XJ

 

Based in Essex, P. Smart Ltd was setup in 2003, it has a status of "Active". The organisation has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Nichola Joy 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SMART, Nicola Joy 10 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 15 June 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 22 June 2015
CH03 - Change of particulars for secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH03 - Change of particulars for secretary 11 June 2015
MR01 - N/A 19 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 06 April 2004
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.