UKBizDB.co.uk

SMAKS LIMITED

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

This company is commonly known as Smaks Limited. The company was founded 17 years ago and was given the registration number 05979297. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SMAKS LIMITED
Company Number:05979297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:15 Colmore Row, Birmingham, United Kingdom, B3 2BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, United Kingdom, B3 2BH

Director26 October 2006Active
15, Colmore Row, Birmingham, United Kingdom, B3 2BH

Director01 March 2019Active
10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Secretary26 October 2006Active
1, Warren Croft, Handsacre, Rugeley, WS15 4TB

Director09 March 2010Active

People with Significant Control

Mr Leonard Greathead
Notified on:22 February 2024
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:15, Colmore Row, Birmingham, United Kingdom, B3 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Samantha Claire Morton
Notified on:18 October 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:15, Colmore Row, Birmingham, United Kingdom, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Morton
Notified on:01 March 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:15, Colmore Row, Birmingham, United Kingdom, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Foley
Notified on:19 February 2018
Status:Active
Date of birth:November 1960
Nationality:Irish
Country of residence:England
Address:1 Warren Croft, Handsacre, Rugeley, England, WS15 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Millington
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:15, Colmore Row, Birmingham, United Kingdom, B3 2BH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-03Change of name

Change of name notice.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.