UKBizDB.co.uk

SMALLEY CROSS LTD

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

This company is commonly known as Smalley Cross Ltd. The company was founded 18 years ago and was given the registration number 05534569. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:SMALLEY CROSS LTD
Company Number:05534569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director20 September 2010Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director09 January 2017Active
7 Manor Fields Drive, Ilkeston, United Kingdom, DE7 5FA

Secretary11 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 2005Active
7 Manor Fields Drive, Ilkeston, United Kingdom, DE7 5FA

Director11 August 2005Active
7 Manor Fields Drive, Ilkeston, United Kingdom, DE7 5FA

Director11 August 2005Active
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Director20 September 2010Active

People with Significant Control

Mr James Lee Ryan
Notified on:09 January 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael John Joseph Ryan
Notified on:09 January 2017
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Gerard Ryan
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:7, Manor Fields Drive, Ilkeston, England, DE7 5FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jill Ryan
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:7, Manor Fields Drive, Ilkeston, England, DE7 5FA
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.