About

Registered Number: 04687653
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Europa House, Goldstone Villas, Hove, BN3 3RQ,

 

Smartpaint Ltd was registered on 05 March 2003 and are based in Hove, it has a status of "Active". The business has one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEEPERS ACCOUNTANCY LIMITED 01 February 2010 08 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 13 November 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 May 2010
AP04 - Appointment of corporate secretary 13 May 2010
AA - Annual Accounts 30 December 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2012 Outstanding

N/A

Debenture 23 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.