About

Registered Number: 07174167
Date of Incorporation: 02/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Victoria, 29 Stamford Street, Altrincham, Cheshire, WA14 1EX

 

Established in 2010, Smart Trustee Services Ltd have registered office in Cheshire, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Michelle 02 March 2010 - 1
BRIAN REID LTD. 02 March 2010 02 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 09 July 2016
AA - Annual Accounts 07 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 20 November 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 29 December 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 22 March 2013
CERTNM - Change of name certificate 17 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 April 2012
CERTNM - Change of name certificate 16 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 March 2011
SH01 - Return of Allotment of shares 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AD01 - Change of registered office address 16 March 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 23 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.