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.
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 | : |
|
Registered Address | : | Sands House, Sands Lane Donhead St Andrew, Shaftesbury, Dorset, SP7 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Secretary | 09 May 2014 | Active |
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 26 February 2021 | Active |
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 26 February 2021 | Active |
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 20 May 2015 | Active |
Sands House Sands Lane, Donhead St Andrew, Shaftesbury, SP7 9FJ | Secretary | 21 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 September 1998 | Active |
The Warren Martins Lane, Chilbolton, Stockbridge, SO20 6BL | Director | 19 April 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 September 1998 | Active |
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 01 June 2019 | Active |
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 01 February 2012 | Active |
Gerycastell, Llechryd, Cardigan, SA43 2QB | Director | 19 April 1999 | Active |
Sands House, Sands Lane, Donhead St Andrew, Shaftesbury, SP7 9FJ | Director | 21 September 1998 | Active |
Sands House Sands Lane, Donhead St Andrew, Shaftesbury, SP7 9FJ | Director | 19 April 1999 | Active |
Martins Lane, Martins Lane, Chilbolton, Stockbridge, England, SO20 6BL | Director | 01 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Accounts | Change account reference date company previous extended. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.