Company NameSmiley Car And Commercial Limited
DirectorGary David Miles
Company StatusActive
Company Number04570122
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Gary David Miles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressManwood Tye Mersea Road
Abberton
Colchester
Essex
CO5 7NR
Secretary NameLinda Miles
NationalityBritish
StatusCurrent
Appointed25 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressManwood Tye Mersea Road
Abberton
Colchester
Essex
CO5 7NR
Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitesmileycarandcommercials.co.uk
Telephone01206 735216
Telephone regionColchester

Location

Registered AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gary David Miles
100.00%
Ordinary

Financials

Year2014
Net Worth£76,848
Cash£1,019
Current Liabilities£99,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

14 February 2003Delivered on: 20 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
23 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
8 July 2019Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 8 July 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from C/O Forbes 9-11 Stortford Road Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O Forbes 9-11 Stortford Road Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Gary David Miles on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Gary David Miles on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Return made up to 02/10/08; full list of members (3 pages)
3 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Return made up to 23/10/06; full list of members (2 pages)
30 October 2006Return made up to 23/10/06; full list of members (2 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Registered office changed on 13/01/05 from: manwood tye mersea road, abberton colchester essex CO5 7NR (1 page)
13 January 2005Registered office changed on 13/01/05 from: manwood tye mersea road, abberton colchester essex CO5 7NR (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 23/10/04; full list of members (6 pages)
12 November 2004Return made up to 23/10/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 November 2003Return made up to 06/10/03; full list of members (6 pages)
10 November 2003Return made up to 06/10/03; full list of members (6 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 December 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)