UKBizDB.co.uk

SMART PRINT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smart Print Services Limited. The company was founded 24 years ago and was given the registration number 03989170. The firm's registered office is in WROTHAM. You can find them at Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SMART PRINT SERVICES LIMITED
Company Number:03989170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England, TN15 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director19 January 2017Active
Greenlands 1a Bellwood Court, St Marys Hoo, Rochester, ME3 8RT

Secretary10 May 2000Active
Ardgowan, College Road, Hextable, BR8 7LT

Secretary10 May 2000Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary09 May 2000Active
Units 2 & 3 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director10 May 2000Active
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director19 January 2017Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director09 May 2000Active

People with Significant Control

Mr Carl Edward Mitchell
Notified on:19 January 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Units 2 & 3 Nepicar Park, London Road, Wrotham, England, TN15 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Smart Office Solution Limited
Notified on:19 January 2017
Status:Active
Country of residence:England
Address:Units 2 & 3 Nepicar Park, London Road, Wrotham, England, TN15 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.