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 FINANCE
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
-
Check the company
-
UK
-
Medway
- Company name
- SMARTMASTER TRADE LTD
- Company number
- 06367245
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Sep 2007
Age - 18 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
- 69
- 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
- 53
- 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
- 37
- 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.