Smiles (fish & Chips) Limited

General information

Name:

Smiles (fish & Chips) Ltd

Office Address:

Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End

Number: 04695330

Incorporation date: 2003-03-12

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Smiles (fish & Chips) started its operations in 2003 as a Private Limited Company registered with number: 04695330. This particular firm has operated for 21 years and the present status is active. The company's registered office is based in Bourne End at Fawley House 2 Regatta Place. Anyone could also locate this business by its zip code : SL8 5TD. The firm's declared SIC number is 56103 - Take-away food shops and mobile food stands. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-03-12.

In order to satisfy the customers, the firm is continually being led by a unit of two directors who are Les B. and Simon P.. Their successful cooperation has been of critical importance to this specific firm since 2003. To help the directors in their tasks, the firm has been utilizing the skills of Les B. as a secretary since 2003.

Executives who have control over the firm are as follows: Simon P. owns 1/2 or less of company shares. Leslie B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Les B.

Role: Director

Appointed: 12 March 2003

Latest update: 13 March 2024

Les B.

Role: Secretary

Appointed: 12 March 2003

Latest update: 13 March 2024

Simon P.

Role: Director

Appointed: 12 March 2003

Latest update: 13 March 2024

People with significant control

Simon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Leslie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2013

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2014

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2015

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
  • 56102 : Unlicensed restaurants and cafes
21
Company Age

Closest Companies - by postcode