About

Registered Number: 06671554
Date of Incorporation: 13/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF

 

Established in 2008, Smart Paint Repairs Ltd have registered office in West Sussex, it's status is listed as "Active". There are 3 directors listed as Miles, Keith, Heasman, Keith Charles, Mcilvenny, Colm for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Keith 13 August 2008 - 1
HEASMAN, Keith Charles 13 August 2008 31 May 2010 1
MCILVENNY, Colm 13 August 2008 19 August 2008 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 04 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AD01 - Change of registered office address 27 November 2012
DISS16(SOAS) - N/A 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
CH01 - Change of particulars for director 22 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 02 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.