Warning: file_put_contents(c/6471e73e8745e893fd8fc6cd7bd1b11e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ismart Control Limited, B1 2JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISMART CONTROL LIMITED

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

This company is commonly known as Ismart Control Limited. The company was founded 5 years ago and was given the registration number 12056671. The firm's registered office is in BIRMINGHAM. You can find them at 12 The Wharf, 16 Bridge Street, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISMART CONTROL LIMITED
Company Number:12056671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12 The Wharf, 16 Bridge Street, Birmingham, England, B1 2JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Wharf, 16 Bridge Street, Birmingham, England, B1 2JS

Director08 February 2021Active
Pegasus House, 463a Glossop Road, Sheffield, United Kingdom, S65 3DA

Director18 June 2019Active
12, The Wharf, 16 Bridge Street, Birmingham, England, B1 2JS

Director08 February 2021Active

People with Significant Control

Mr Ross Alan Kent
Notified on:17 June 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:12, The Wharf, Birmingham, England, B1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Singh Rai
Notified on:17 June 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:12, The Wharf, Birmingham, England, B1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karmjit Singh Kalsi
Notified on:18 June 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:12, The Wharf, Birmingham, England, B1 2JS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Accounts

Change account reference date company previous extended.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

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

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-06-21Address

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

Download
2019-06-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.