Sheffield
South Yorkshire
S9 1DH
Director Name | Mark Cameron Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 76 Tyler Street Sheffield South Yorkshire S9 1DH |
Director Name | Jayne Pennie Hudson Ward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Tyler Street Sheffield South Yorkshire S9 1DH |
Website | www.smilexpress.com |
---|
Registered Address | 76 Tyler Street Sheffield South Yorkshire S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
2 September 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
2 February 2021 | Registered office address changed from Viscosa House George Street Nottingham NG1 3BN United Kingdom to 76 Tyler Street Sheffield South Yorkshire S9 1DH on 2 February 2021 (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to Viscosa House George Street Nottingham NG1 3BN on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to Viscosa House George Street Nottingham NG1 3BN on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 October 2015 | Director's details changed for Pennie Hudson-Ward on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Pennie Hudson-Ward on 22 October 2015 (2 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|