About

Registered Number: 05126172
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 48 Ashley Road, Hertford, Hertfordshire, SG14 2AG

 

Smc Refurbishments Ltd was founded on 12 May 2004 and has its registered office in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Mclaughlin, Stephen, Mclaughlin, Lynette are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Stephen 12 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Lynette 12 May 2004 09 June 2011 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 24 February 2012
TM02 - Termination of appointment of secretary 14 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
395 - Particulars of a mortgage or charge 21 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.