About

Registered Number: 03012747
Date of Incorporation: 23/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 33 Connaught Way, Billericay, Essex, CM12 0UN

 

Founded in 1995, Smart Auto Services Ltd are based in Essex, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

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.