About

Registered Number: 03795795
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Having been setup in 1999, Smile Cars Ltd has its registered office in West Sussex, it's status at Companies House is "Active". There are 2 directors listed as Hockey, Christopher Alan, Miller, John Michael Veness for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKEY, Christopher Alan 24 June 1999 - 1
MILLER, John Michael Veness 24 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC07 - N/A 18 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 September 2017
MR01 - N/A 18 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 01 July 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 02 July 2010
225 - Change of Accounting Reference Date 24 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
CERTNM - Change of name certificate 03 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 22 January 2007
CERTNM - Change of name certificate 14 August 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.