About

Registered Number: 03012747
Date of Incorporation: 23/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: 33 Connaught Way, Billericay, Essex, CM12 0UN

 

Having been setup in 1995, Smart Auto Services Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". This organisation has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGER, Donna 20 November 2019 - 1
AGER, Nicholas Paul 23 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
AGER, Donna Louise 01 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 03 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 July 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 11 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2004
CERTNM - Change of name certificate 24 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 21 May 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 06 March 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 December 1998
287 - Change in situation or address of Registered Office 13 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.