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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Secretary | 12 March 2003 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 12 March 2003 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 12 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person secretary company with change date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.