About

Registered Number: 03179387
Date of Incorporation: 28/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Having been setup in 1996, Smart Repair Supplies Ltd are based in Derby, it's status in the Companies House registry is set to "Active". Nunn, Helen, Nunn, Peter Robert are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNN, Helen 13 December 1997 - 1
NUNN, Peter Robert 13 December 1997 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
PSC04 - N/A 10 September 2020
CH03 - Change of particulars for secretary 10 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 23 May 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 30 April 1998
363b - Annual Return 23 April 1998
DISS40 - Notice of striking-off action discontinued 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
225 - Change of Accounting Reference Date 23 January 1998
GAZ1 - First notification of strike-off action in London Gazette 16 September 1997
288 - N/A 03 April 1996
288 - N/A 03 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.