UKBizDB.co.uk

SMART ALUMINIUM LIMITED

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

This company is commonly known as Smart Aluminium Limited. The company was founded 12 years ago and was given the registration number 07987725. The firm's registered office is in MANSFIELD. You can find them at Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SMART ALUMINIUM LIMITED
Company Number:07987725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director13 March 2012Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director14 March 2012Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director13 March 2012Active

People with Significant Control

Mr Christopher Raymond Barton-Hanson
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Daniel Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Ian Patrick
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-17Officers

Change person director company with change date.

Download
2015-05-17Officers

Change person director company with change date.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Officers

Change person director company with change date.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.