About

Registered Number: 06096716
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, HA6 2HJ,

 

Established in 2007, Smart Aero Structures Ltd have registered office in Northwood. This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Richard James 05 April 2007 - 1
DUNWOODIE, Angela Valerie 05 July 2010 03 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SMART, Richard 14 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CH03 - Change of particulars for secretary 14 October 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 March 2018
SH01 - Return of Allotment of shares 24 January 2018
SH01 - Return of Allotment of shares 24 January 2018
SH01 - Return of Allotment of shares 24 January 2018
CH03 - Change of particulars for secretary 10 January 2018
AA - Annual Accounts 15 December 2017
CH03 - Change of particulars for secretary 21 August 2017
PSC04 - N/A 18 August 2017
AD01 - Change of registered office address 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 27 November 2015
SH01 - Return of Allotment of shares 20 November 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AP03 - Appointment of secretary 13 July 2012
SH01 - Return of Allotment of shares 27 April 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 10 December 2011
SH01 - Return of Allotment of shares 06 May 2011
AD01 - Change of registered office address 19 April 2011
CERTNM - Change of name certificate 15 April 2011
CONNOT - N/A 15 April 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 07 July 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.