UKBizDB.co.uk

C. SMART AGRICULTURAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. Smart Agricultural Services Limited. The company was founded 25 years ago and was given the registration number 03635176. The firm's registered office is in SHAFTESBURY. You can find them at Sands House, Sands Lane Donhead St Andrew, Shaftesbury, Dorset. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:C. SMART AGRICULTURAL SERVICES LIMITED
Company Number:03635176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Sands House, Sands Lane Donhead St Andrew, Shaftesbury, Dorset, SP7 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Secretary09 May 2014Active
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director26 February 2021Active
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director26 February 2021Active
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director20 May 2015Active
Sands House Sands Lane, Donhead St Andrew, Shaftesbury, SP7 9FJ

Secretary21 September 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 September 1998Active
The Warren Martins Lane, Chilbolton, Stockbridge, SO20 6BL

Director19 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 September 1998Active
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director01 June 2019Active
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director01 February 2012Active
Gerycastell, Llechryd, Cardigan, SA43 2QB

Director19 April 1999Active
Sands House, Sands Lane, Donhead St Andrew, Shaftesbury, SP7 9FJ

Director21 September 1998Active
Sands House Sands Lane, Donhead St Andrew, Shaftesbury, SP7 9FJ

Director19 April 1999Active
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL

Director01 February 2012Active

People with Significant Control

Hunt Forest Group Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Martins Lane, Chilbolton, Nr Stockbridge, England, SO20 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Smart
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Sands House, Shaftesbury, SP7 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Patricia Smart
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Sands House, Shaftesbury, SP7 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-04-30Accounts

Change account reference date company previous extended.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.