Check the

SMARTMASTER TRADE LTD

Company
SMARTMASTER TRADE LTD (06367245)

SMARTMASTER TRADE

Phone: +44 (0)1304 367 376
B⁺ rating

ABOUT SMARTMASTER TRADE LTD

Autobase provides motoring enthusiasts with complete auto care services.

Autobase Cycles can even help in the financing of your new bike due to partnership with the V12 Retail Finance, where they can offer you 12 months interest free finance, as well as various other options to suit your needs.

ed mechanics are always happy to provide

No matter whether you’re on two wheels or four, you can depend on our professional team for all your bicycle repairs, car repairs and accessories. At our garage in Kent, we provide servicing, repairs and accessories for motoring enthusiast and passionate cyclists alike. Our team are always on hand with practical advice and friendly service. Contact Autobase today and find a better way to get from A to B!

KEY FINANCES

Year
2016
Assets
£80.55k ▼ £-4.49k (-5.28 %)
Cash
£37.84k ▼ £-6.76k (-15.17 %)
Liabilities
£87.63k ▼ £-7.51k (-7.89 %)
Net Worth
£-7.08k ▼ £3.02k (-29.90 %)

REGISTRATION INFO

Company name
SMARTMASTER TRADE LTD
Company number
06367245
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
autobase-kent.co.uk
Phones
+44 (0)1304 367 376
01304 374 444
01304 367 376
Registered Address
UNIT 3C,
KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD,
ROCHESTER,
ENGLAND,
ME2 2LS

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

20 Jan 2017
Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XU to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017
09 Dec 2016
Total exemption full accounts made up to 31 July 2016
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates

See Also


Last update 2018

SMARTMASTER TRADE LTD DIRECTORS

Alan Frederick Keeves

  Acting
Appointed
15 August 2010
Role
Secretary
Address
9 Lourdes Manor Close, Swan Lane, Sellindge, Ashford, Kent, TN25 6BU
Name
KEEVES, Alan Frederick

Robert Dawes

  Acting PSC
Appointed
15 August 2010
Occupation
None
Role
Director
Age
68
Nationality
British
Address
Suite 5 1bc Accountants, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XU
Country Of Residence
England
Name
DAWES, Robert
Notified On
7 April 2016
Nature Of Control
Ownership of shares – 75% or more

Alan Frederick Keeves

  Resigned
Appointed
06 May 2008
Resigned
11 September 2009
Role
Secretary
Address
9 Lourdes Manor Close, Swann Lane, Sellindge, Ashford, Kent, TN25 6BU
Name
KEEVES, Alan Frederick

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
11 September 2007
Resigned
22 October 2007
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Ibc

  Resigned
Appointed
11 September 2009
Resigned
14 October 2009
Role
Secretary
Address
Suite 5, Brogdale Farm,, Brogdale Road, Faversham, Kent, ME13 8XZ
Name
IBC

Darren Bush

  Resigned
Appointed
11 September 2009
Resigned
01 September 2010
Occupation
Sales Manager
Role
Director
Age
52
Nationality
British
Address
Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XU
Country Of Residence
England
Name
BUSH, Darren

Chloe Darling

  Resigned
Appointed
06 May 2008
Resigned
11 September 2009
Occupation
Housewife
Role
Director
Age
36
Nationality
British
Address
9 Lourdes Manor Close, Swan Lane, Sellindge, Ashford, Kent, TN25 6BU
Name
DARLING, Chloe

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
11 September 2007
Resigned
22 October 2007
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.