About

Registered Number: 04758194
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 53 Kensington Way, The Mill, Polegate, East Sussex, BN26 6FH

 

Smartwood Ltd was registered on 09 May 2003 and are based in East Sussex, it's status is listed as "Active". The current directors of this business are listed as Markwick, Stephen Richard, Buckland, Stephen Paul, Markwick, Deborah Jane, Markwick, Paul in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKWICK, Stephen Richard 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKLAND, Stephen Paul 01 January 2013 31 December 2019 1
MARKWICK, Deborah Jane 13 May 2003 16 July 2007 1
MARKWICK, Paul 17 July 2007 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
TM02 - Termination of appointment of secretary 04 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 April 2019
RESOLUTIONS - N/A 15 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 10 May 2014
AA01 - Change of accounting reference date 20 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 February 2013
AP03 - Appointment of secretary 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 24 April 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 13 March 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 17 June 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 10 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.