About

Registered Number: 04901469
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 6 Orpington Court, Halberton, Tiverton, Devon, EX16 7DD

 

S M V Associates Ltd was registered on 16 September 2003 and are based in Devon, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Quick, Sharron Louise, Vickery, Shaun Mark, Quick, Sharron Louise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Shaun Mark 16 September 2003 - 1
QUICK, Sharron Louise 01 April 2013 16 November 2019 1
Secretary Name Appointed Resigned Total Appointments
QUICK, Sharron Louise 16 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 March 2020
TM01 - Termination of appointment of director 16 November 2019
CS01 - N/A 17 September 2019
PSC04 - N/A 17 September 2019
SH01 - Return of Allotment of shares 08 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 September 2017
MR01 - N/A 01 August 2017
MR01 - N/A 03 April 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AD01 - Change of registered office address 08 August 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.