About

Registered Number: 04570122
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

Established in 2002, Smiley Car & Commercial Ltd have registered office in Essex, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Miles, Linda, Miles, Gary David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Gary David 25 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Linda 25 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 October 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 July 2016
SH01 - Return of Allotment of shares 13 July 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 30 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 13 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 20 February 2003
225 - Change of Accounting Reference Date 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.