CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SMYTHE INNS LIMITED
Company
SMYTHE INNS
Phone:
01708 741 571
A⁺
rating
KEY FINANCES
Year
2017
Assets
£76.1k
▲ £31.18k (69.41 %)
Cash
£37.01k
▲ £26.62k (256.48 %)
Liabilities
£69.01k
▲ £27.08k (64.57 %)
Net Worth
£7.09k
▲ £4.1k (137.26 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Redbridge
Company name
SMYTHE INNS LIMITED
Company number
06086971
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.theshipgideapark.co.uk
Phones
01708 741 571
Registered Address
34-40 HIGH STREET,
WANSTEAD,
LONDON,
E11 2RJ
ECONOMIC ACTIVITIES
56301
Licensed clubs
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100
See Also
SMW ROOFING LIMITED
SMY ELECTRICAL LIMITED
SN ACCOUNTS LTD
SN ELECTRICAL LTD
SN REGISTRARS (HOLDINGS) LIMITED
SNA BUILDERS LIMITED
Last update 2018
SMYTHE INNS LIMITED DIRECTORS
Mary Smythe
Acting
Appointed
06 February 2007
Occupation
Company Director
Role
Secretary
Nationality
British
Address
8 Berther Road, Emerson Park, Hornchurch, Essex, RM11 3HS
Name
SMYTHE, Mary
Christopher John Smythe
Acting
PSC
Appointed
06 February 2007
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
8 Berther Road, Emerson Park, Hornchurch, Essex, RM11 3HS
Country Of Residence
United Kingdom
Name
SMYTHE, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Mary Smythe
Acting
PSC
Appointed
06 February 2007
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
8 Berther Road, Emerson Park, Hornchurch, Essex, RM11 3HS
Country Of Residence
United Kingdom
Name
SMYTHE, Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
A.C. SECRETARIES LIMITED
Resigned
Appointed
06 February 2007
Resigned
06 February 2007
Role
Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED
A.C. DIRECTORS LIMITED
Resigned
Appointed
06 February 2007
Resigned
06 February 2007
Role
Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.