Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Smr Automotive Mirror Parts And Holdings Uk LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ALNERY NO. 2018 LIMITED
SCHEFENACKER MANAGEMENT UK LIMITED
VISIOCORP MANAGEMENT UK LIMITED

Details

Company type Private Limited Company, Active
Company Number 04002526
Record last updated Tuesday, December 17, 2019 4:16:58 AM UTC
Official Address Castle Trading Estate East Street Portchester, Portchester East
There are 22 companies registered at this street
Postal Code PO169SD
Sector Manufacture of other transport equipment n.e.c.

Charts

Visits

SMR AUTOMOTIVE MIRROR PARTS AND HOLDINGS UK LIMITED (United Kingdom) Page visits 2024

Searches

SMR AUTOMOTIVE MIRROR PARTS AND HOLDINGS UK LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Nov 29, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 30, 2019 Appointment of a man as Chief Operating Officer and Director Appointment of a man as Chief Operating Officer and Director
Registry May 24, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 25, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 25, 2014 Registration of a charge / charge code 4002... Registration of a charge / charge code 4002...
Registry May 29, 2014 Annual return Annual return
Registry Oct 25, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 25, 2013 Statement of capital Statement of capital
Registry Oct 25, 2013 Solvency statement Solvency statement
Registry Oct 25, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Aug 5, 2013 Annual accounts Annual accounts
Registry Jul 16, 2013 Change of particulars for director Change of particulars for director
Registry Jul 10, 2013 Annual return Annual return
Registry May 21, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 20, 2013 Appointment of a man as Director 4002... Appointment of a man as Director 4002...
Registry May 20, 2013 Resignation of one Director Resignation of one Director
Registry May 18, 2013 Resignation of one Employee Director and one Director (a man) Resignation of one Employee Director and one Director (a man)
Registry May 18, 2013 Two appointments: 2 men Two appointments: 2 men
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Jun 13, 2012 Annual return Annual return
Financials Sep 1, 2011 Annual accounts Annual accounts
Registry May 26, 2011 Annual return Annual return
Registry Apr 14, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 8, 2011 Auditor's letter of resignation 4002... Auditor's letter of resignation 4002...
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Jun 4, 2010 Annual return Annual return
Registry Jun 4, 2010 Change of particulars for director Change of particulars for director
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Dec 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2009 Change of accounting reference date Change of accounting reference date
Registry Aug 18, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 13, 2009 Appointment of a woman Appointment of a woman
Registry Jul 29, 2009 Memorandum of association Memorandum of association
Registry Jul 27, 2009 Company name change Company name change
Registry Jul 27, 2009 Resignation of a director Resignation of a director
Registry Jul 25, 2009 Change of name certificate Change of name certificate
Registry Jul 22, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4002... Declaration of satisfaction in full or in part of a mortgage or charge 4002...
Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 3, 2009 Annual return Annual return
Financials May 9, 2009 Annual accounts Annual accounts
Registry Apr 23, 2009 Appointment of a director Appointment of a director
Registry Apr 23, 2009 Appointment of a director 4002... Appointment of a director 4002...
Registry Apr 23, 2009 Appointment of a director Appointment of a director
Registry Apr 2, 2009 Resignation of a director Resignation of a director
Registry Apr 2, 2009 Resignation of a director 4002... Resignation of a director 4002...
Registry Mar 25, 2009 Resignation of a woman Resignation of a woman
Registry Mar 24, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Mar 22, 2009 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Feb 10, 2009 Resignation of a director Resignation of a director
Registry Jan 28, 2009 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Jun 5, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Jun 4, 2008 Annual accounts Annual accounts
Registry Jun 2, 2008 Annual return Annual return
Registry May 29, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 26, 2008 Appointment of a man as Director 4002... Appointment of a man as Director 4002...
Registry Mar 20, 2008 Appointment of a director Appointment of a director
Registry Mar 17, 2008 Resignation of a director Resignation of a director
Registry Mar 17, 2008 Resignation of a director 4002... Resignation of a director 4002...
Registry Feb 25, 2008 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 20, 2008 Shares agreement Shares agreement
Registry Feb 20, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 9, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 9, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 9, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 21, 2007 Memorandum of association Memorandum of association
Registry Dec 11, 2007 Company name change Company name change
Registry Dec 11, 2007 Change of name certificate Change of name certificate
Registry Jul 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2007 Particulars of a mortgage or charge 4002... Particulars of a mortgage or charge 4002...
Registry Jul 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2007 Particulars of a mortgage or charge 4002... Particulars of a mortgage or charge 4002...
Registry Jul 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2007 Particulars of a mortgage or charge 4002... Particulars of a mortgage or charge 4002...
Registry Jul 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 2007 Particulars of a mortgage or charge 4002... Particulars of a mortgage or charge 4002...
Registry Jul 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2007 Annual return Annual return
Registry Jun 18, 2007 Resignation of a director Resignation of a director
Registry May 25, 2007 Resignation of one Business Consultant and one Director (a man) Resignation of one Business Consultant and one Director (a man)
Financials May 11, 2007 Annual accounts Annual accounts
Registry May 4, 2007 Appointment of a director Appointment of a director
Registry Mar 30, 2007 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)