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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3 Nepicar Park, London Road, Wrotham, England, TN15 7AF | Director | 19 January 2017 | Active |
Greenlands 1a Bellwood Court, St Marys Hoo, Rochester, ME3 8RT | Secretary | 10 May 2000 | Active |
Ardgowan, College Road, Hextable, BR8 7LT | Secretary | 10 May 2000 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 09 May 2000 | Active |
Units 2 & 3 Nepicar Park, London Road, Wrotham, England, TN15 7AF | Director | 10 May 2000 | Active |
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Director | 19 January 2017 | Active |
12 Hatherley Road, Sidcup, DA14 4DT | Corporate Director | 09 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Gazette | Gazette filings brought up to date. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.