UKBizDB.co.uk

SMART TURNOUT LIMITED

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

This company is commonly known as Smart Turnout Limited. The company was founded 21 years ago and was given the registration number 04509439. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SMART TURNOUT LIMITED
Company Number:04509439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 2002
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Almeric Road, London, SW11 1HL

Director12 August 2002Active
40 Lyford Road, London, SW18 3LS

Secretary12 August 2002Active
13, Lancaster Park, Richmond, Uk, TW10 6AB

Secretary25 February 2009Active
3 Almeric Road, London, SW11 1HL

Secretary20 October 2003Active
Willow Holt, Folkingham, Sleaford, NG34 0SA

Secretary01 November 2004Active
Beech Close House, 12 Cosby Road, Countesthorpe, LE8 5PD

Director08 September 2003Active
40 Lyford Road, London, SW18 3LS

Director12 August 2002Active
3 Almeric Road, London, SW11 1HL

Director02 September 2014Active

People with Significant Control

Mr Philip Ronald William Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3, Almeric Road, London, England, SW11 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-26Insolvency

Liquidation disclaimer notice.

Download
2020-03-02Address

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

Download
2020-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Address

Change sail address company with new address.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.