About

Registered Number: 08096562
Date of Incorporation: 07/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 62/64 New Road, Basingstoke, Hampshire, RG21 7PW

 

Having been setup in 2012, Smart Repair Shops Ltd have registered office in Basingstoke, Hampshire. There are 3 directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THROWER, Paul 01 October 2014 - 1
MITCHELL, Neil 07 June 2012 01 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Joanne 23 May 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 January 2020
RESOLUTIONS - N/A 27 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2019
SH08 - Notice of name or other designation of class of shares 26 September 2019
RESOLUTIONS - N/A 31 May 2019
SH08 - Notice of name or other designation of class of shares 29 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2019
AP03 - Appointment of secretary 29 May 2019
CS01 - N/A 20 May 2019
PSC07 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
AA01 - Change of accounting reference date 17 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 17 July 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 September 2015
MR01 - N/A 25 August 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
RESOLUTIONS - N/A 15 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2015
AR01 - Annual Return 07 May 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
AP01 - Appointment of director 11 November 2014
RESOLUTIONS - N/A 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 16 May 2013
AA01 - Change of accounting reference date 25 April 2013
AA01 - Change of accounting reference date 07 December 2012
RESOLUTIONS - N/A 21 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2012
SH08 - Notice of name or other designation of class of shares 21 August 2012
NEWINC - New incorporation documents 07 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.