About

Registered Number: 03594421
Date of Incorporation: 08/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Ellisam House, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD

 

Smellie Designs Ltd was founded on 08 July 1998 and are based in South Ockendon, it's status at Companies House is "Active". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Elina Natalie 08 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 19 October 1999
225 - Change of Accounting Reference Date 20 July 1999
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 01 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.