Company NameSmiles Powder UK Limited
Company StatusActive
Company Number10253386
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Edward Rutter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeford House Coleford Road
Sheffield
S9 5PH
Director NameMr Ewan Stuchfield
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeford House Coleford Road
Sheffield
S9 5PH
Director NameMrs Hannah Stuchfield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeford House Coleford Road
Sheffield
S9 5PH
Director NameMrs Rebecca Louise Rutter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeford House Coleford Road
Sheffield
S9 5PH
Secretary NameMr Ewan Stuchfield
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressColeford House Coleford Road
Sheffield
S9 5PH

Location

Registered AddressColeford House
Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 August 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 October 2019Registered office address changed from First Floor 4 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ United Kingdom to Coleford House Coleford Road Sheffield S9 5PH on 7 October 2019 (1 page)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Ewan Stuchfield as a secretary on 30 June 2019 (1 page)
28 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
20 July 2018Director's details changed for Mrs Rebecca Louise Rutter on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Robert Edward Rutter on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mrs Hannah Stuchfield on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Ewan Stuchfield on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from Coleford House Coleford Road Sheffield S9 5PH United Kingdom to First Floor 4 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 20 July 2018 (1 page)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Robert Edward Rutter on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mrs Rebecca Rutter on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Ewan Stuchfield on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mrs Hannah Stuchfield on 14 June 2018 (2 pages)
9 November 2017Notification of a person with significant control statement (2 pages)
9 November 2017Notification of a person with significant control statement (2 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 100
(32 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 100
(32 pages)