UKBizDB.co.uk

SMOOTHER MOVES LIMITED

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

This company is commonly known as Smoother Moves Limited. The company was founded 23 years ago and was given the registration number 04180095. The firm's registered office is in BURLEY RINGWOOD. You can find them at Castletop Cottage, Castle Hill Lane, Burley Ringwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SMOOTHER MOVES LIMITED
Company Number:04180095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77210 - Renting and leasing of recreational and sports goods
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Castletop Cottage, Castle Hill Lane, Burley Ringwood, BH24 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 No 5, Princes Avenue, Hove, England, BN3 4GW

Secretary06 May 2021Active
Flat 2 No 5, Princes Avenue, Hove, England, BN3 4GW

Director04 April 2001Active
Castle Top Cottage, Castle Hill Lane, Burley, BH24 4HG

Secretary04 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 March 2001Active
Castle Top Cottage, Castle Hill Lane, Burley, BH24 4HG

Director04 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 March 2001Active

People with Significant Control

Mrs Patricia Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Castletop Cottage, Castle Hill Lane, Burley Ringwood, BH24 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Peter Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Flat 2 No 5, Princes Avenue, Hove, England, BN3 4GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Address

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

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

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

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.