Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sma Vehicle Remarketing Limited
Sma Vehicle Remarketing Limited is a dissolved company incorporated on 16 December 2008 with the registered office located in Hook, Hampshire. Sma Vehicle Remarketing Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2025
(6 months ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06774529
Private limited company
Age
16 years
Incorporated
16 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
10 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sma Vehicle Remarketing Limited
Contact
Update Details
Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
United Kingdom
Address changed on
12 Sep 2022
(3 years ago)
Previous address was
Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
Companies in RG27 9XA
Telephone
01902229555
Email
Available in Endole App
Website
Sma-group.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Nikheel Shah
Director • British • Lives in England • Born in Apr 1981
James Anthony Mullins
Director • British • Lives in UK • Born in Jul 1978
Mr Martin Richard Letza
Secretary
Bca Trading Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Car Auctions Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
Bca Outsource Solutions Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
Tradeouts Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
Bca Remarketing Solutions Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
Bca Fleet Solutions Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
Life On Show Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
Supreme Wheels Direct Ltd
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
TF1 Limited
Mr Nikheel Shah and James Anthony Mullins are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£663K
Increased by £663K (%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £752K (-100%)
Total Liabilities
£0
Decreased by £329K (-100%)
Net Assets
£0
Decreased by £423K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Months Ago on 15 Apr 2025
Voluntary Gazette Notice
9 Months Ago on 28 Jan 2025
Application To Strike Off
9 Months Ago on 21 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Timothy Giles Lampert Resigned
2 Years 7 Months Ago on 31 Mar 2023
Mr James Anthony Mullins Appointed
2 Years 7 Months Ago on 30 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 5 Jan 2023
Get Alerts
Get Credit Report
Discover Sma Vehicle Remarketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 28 Jan 2025
Application to strike the company off the register
Submitted on 21 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 11 Dec 2024
Solvency Statement dated 19/03/24
Submitted on 20 Mar 2024
Statement by Directors
Submitted on 20 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs