UKBizDB.co.uk

SMILE HOLDINGS LIMITED

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

This company is commonly known as Smile Holdings Limited. The company was founded 33 years ago and was given the registration number 02585988. The firm's registered office is in BRENTWOOD. You can find them at Ground Floor West, One London Road, Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMILE HOLDINGS LIMITED
Company Number:02585988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1991
End of financial year:29 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Corporate Secretary14 March 2022Active
Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director21 February 2020Active
Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 July 2020Active
Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director04 May 2022Active
9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

Secretary29 July 2003Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Secretary27 February 1991Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Secretary12 September 2007Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Secretary31 January 2019Active
Alderley 28 Robin Lane, Walton St Mary, Clevedon, BS21 7ET

Secretary09 April 1999Active
Portleigh 180 Somerton Road, Street, BA16 0SB

Secretary25 October 1996Active
Wilkinthroop House, Horsington, Templecombe, BA8 0DE

Secretary26 October 2001Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Secretary22 August 2017Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Secretary13 December 1996Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary01 August 1992Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director27 October 2011Active
9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

Director25 April 2002Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director31 January 2019Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Director27 February 1991Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director27 February 1991Active
Mccoll's House, Ashwood Road, Brentwood, England, CM15 9ST

Director13 July 2016Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director22 March 2017Active
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE

Director13 December 1996Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Nominee Director-Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director12 September 2007Active
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW

Director03 May 1994Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Director12 September 2007Active
Portleigh 180 Somerton Road, Street, BA16 0SB

Director25 October 1996Active
Wilkinthroop House, Horsington, Templecombe, BA8 0DE

Director25 October 1996Active
Martin Mccoll House, Ashwells Road Pilgrims Hatch, Brentwood, CM15 9ST

Director12 September 2007Active

People with Significant Control

Martin Mccoll Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-07-12Resolution

Resolution.

Download
2023-06-13Address

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

Download
2023-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-09-10Address

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

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.