UKBizDB.co.uk

SMILES (FISH & CHIPS) LIMITED

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

This company is commonly known as Smiles (fish & Chips) Limited. The company was founded 21 years ago and was given the registration number 04695330. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SMILES (FISH & CHIPS) LIMITED
Company Number:04695330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Secretary12 March 2003Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director12 March 2003Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director12 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 March 2003Active

People with Significant Control

Mr Simon Prior
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Edward Birkenhead
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person secretary company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Address

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

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.