Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART PRINT SERVICES LIMITED
Company Information for

SMART PRINT SERVICES LIMITED

Units 2 & 3 Nepicar Park, London Road, Wrotham, KENT, TN15 7AF,
Company Registration Number
03989170
Private Limited Company
Active

Company Overview

About Smart Print Services Ltd
SMART PRINT SERVICES LIMITED was founded on 2000-05-09 and has its registered office in Wrotham. The organisation's status is listed as "Active". Smart Print Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMART PRINT SERVICES LIMITED
 
Legal Registered Office
Units 2 & 3 Nepicar Park
London Road
Wrotham
KENT
TN15 7AF
Other companies in DA14
 
Previous Names
COUSINS PRINT AND DESIGN LIMITED30/01/2017
Filing Information
Company Number 03989170
Company ID Number 03989170
Date formed 2000-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725423449  
Last Datalog update: 2024-06-18 13:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART PRINT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMART PRINT SERVICES LIMITED
The following companies were found which have the same name as SMART PRINT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART PRINT SERVICES CORP 4500 NW 183 STREET MIAMI GARDENS FL 33055 Active Company formed on the 2018-01-08

Company Officers of SMART PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARL EDWARD MITCHELL
Director 2000-05-10
GARY STEPHEN SMART
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MARK NEBBELING
Director 2017-01-19 2018-04-06
POVEY LITTLE SECRETARIES LIMITED
Company Secretary 2000-05-09 2017-01-19
KEITH ANTHONY ALFLATT
Company Secretary 2000-05-10 2006-05-01
MARK TIMOTHY ALFLATT
Company Secretary 2000-05-10 2006-05-01
RLC DIRECTORS LIMITED
Director 2000-05-09 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEPHEN SMART A T LEASING LIMITED Director 2017-10-11 CURRENT 2007-10-09 Active - Proposal to Strike off
GARY STEPHEN SMART G&M RENTALS (SOUTH EAST) LTD Director 2016-02-18 CURRENT 2016-02-18 Active
GARY STEPHEN SMART SMART OFFICE SOLUTIONS GROUP LTD Director 2014-07-03 CURRENT 2014-07-03 Active
GARY STEPHEN SMART SMART OFFICE SERVICE LTD Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
GARY STEPHEN SMART SMART OFFICE IT SOLUTION LTD Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-10-14
GARY STEPHEN SMART SMART OFFICE SOLUTION LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CARL EDWARD MITCHELL
2023-05-31CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-04-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CESSATION OF CARL EDWARD MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09Change of details for Smart Office Solution Limited as a person with significant control on 2023-03-03
2022-07-27DISS40Compulsory strike-off action has been discontinued
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-07-21CH01Director's details changed for Mr Gary Stephen Smart on 2022-05-01
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG England
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG England
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG England
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-11CH01Director's details changed for Mr Gary Stephen Smart on 2020-05-01
2019-07-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MARK NEBBELING
2018-05-11PSC04Change of details for Mr Carl Edward Mitchell as a person with significant control on 2018-04-28
2018-05-10CH01Director's details changed for Mr Carl Edward Mitchell on 2018-05-07
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-09AA01Current accounting period extended from 31/05/17 TO 31/07/17
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30TM02Termination of appointment of Povey Little Secretaries Limited on 2017-01-19
2017-01-30AP01DIRECTOR APPOINTED MR GAVIN MARK NEBBELING
2017-01-30SH0119/01/17 STATEMENT OF CAPITAL GBP 100
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 12 Hatherley Road Sidcup Kent DA14 4DT
2017-01-30SH0119/01/17 STATEMENT OF CAPITAL GBP 100
2017-01-30AP01DIRECTOR APPOINTED MR GARY STEPHEN SMART
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30SH0119/01/17 STATEMENT OF CAPITAL GBP 100
2017-01-30RES15CHANGE OF COMPANY NAME 30/01/17
2017-01-30CERTNMCOMPANY NAME CHANGED COUSINS PRINT AND DESIGN LIMITED CERTIFICATE ISSUED ON 30/01/17
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-06AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-03AR0109/05/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-13DISS40Compulsory strike-off action has been discontinued
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-11AR0109/05/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0109/05/13 FULL LIST
2013-03-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-02AR0109/05/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-15AR0109/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-14AR0109/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARD MITCHELL / 01/10/2009
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-24288bSECRETARY RESIGNED
2006-05-24288bSECRETARY RESIGNED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-11363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-26363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-07363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-22363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-1788(2)RAD 01/06/00--------- £ SI 2@1=2 £ IC 1/3
2001-05-04288cSECRETARY'S PARTICULARS CHANGED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMART PRINT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against SMART PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART PRINT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-06-01 £ 58,861
Creditors Due Within One Year 2011-06-01 £ 58,861

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART PRINT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 3
Called Up Share Capital 2011-06-01 £ 3
Cash Bank In Hand 2012-06-01 £ 15,128
Cash Bank In Hand 2011-06-01 £ 15,128
Current Assets 2012-06-01 £ 22,462
Current Assets 2011-06-01 £ 22,462
Debtors 2012-06-01 £ 7,334
Debtors 2011-06-01 £ 7,334
Fixed Assets 2012-06-01 £ 36,724
Fixed Assets 2011-06-01 £ 36,724
Shareholder Funds 2012-06-01 £ 325
Shareholder Funds 2011-06-01 £ 325
Tangible Fixed Assets 2012-06-01 £ 36,724
Tangible Fixed Assets 2011-06-01 £ 36,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART PRINT SERVICES LIMITED registering or being granted any patents
Domain Names

SMART PRINT SERVICES LIMITED owns 1 domain names.

cousinsprint.co.uk  

Trademarks
We have not found any records of SMART PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART PRINT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as SMART PRINT SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where SMART PRINT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOUSINS PRINT AND DESIGN LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART PRINT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMART PRINT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.