Check the

SMYTHE INNS LIMITED

Company
SMYTHE INNS LIMITED (06086971)

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 %)

REGISTRATION INFO

Company name
SMYTHE INNS LIMITED
Company number
06086971
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2007
Age - 18 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


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
67
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
65
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.