About

Registered Number: 04903048
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD

 

Founded in 2003, Sms Auto Care Ltd have registered office in Barnards Way Lowestoft, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Smith, Daniel Alan, Leggett, Martin Robert, Lewis, Simon John, Sampson, Shaun William, Smith, Lisa Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel Alan 01 July 2005 - 1
LEWIS, Simon John 17 September 2003 01 June 2004 1
SAMPSON, Shaun William 17 September 2003 01 June 2004 1
SMITH, Lisa Marie 01 June 2004 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
LEGGETT, Martin Robert 01 June 2004 01 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 June 2020
TM02 - Termination of appointment of secretary 11 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 14 April 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.