UKBizDB.co.uk

SMART ANALYTICAL SOLUTIONS LIMITED

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

This company is commonly known as Smart Analytical Solutions Limited. The company was founded 23 years ago and was given the registration number 04127952. The firm's registered office is in MACCLESFIELD. You can find them at Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SMART ANALYTICAL SOLUTIONS LIMITED
Company Number:04127952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, England, SK10 4ZE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glasshouse, Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4ZE

Director01 June 2019Active
Glasshouse, Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4ZE

Director01 June 2019Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 December 2000Active
Mottram House, Wilmslow Road, Mottram St. Andrew, Macclesfield, England, SK10 4QT

Secretary02 February 2001Active
One, Park Lane, Leeds, United Kingdom, LS3 1EP

Secretary02 March 2016Active
One, Park Lane, Leeds, United Kingdom, LS3 1EP

Secretary08 March 2019Active
Mottram House, Wilmslow Road, Mottram St. Andrew, Macclesfield, England, SK10 4QT

Director02 February 2001Active
Lower Bradshaw Farm, Chatterton Lane Mellor, Stockport, SK6 5NF

Director02 February 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 December 2000Active
One, Park Lane, Leeds, United Kingdom, LS3 1EP

Director02 March 2016Active
One, Park Lane, Leeds, United Kingdom, LS3 1EP

Director08 March 2019Active
One, Park Lane, Leeds, United Kingdom, LS3 1EP

Director02 March 2016Active
One, Park Lane, Leeds, United Kingdom, LS3 1EP

Director08 March 2019Active

People with Significant Control

Smart Analytics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Lane, Leeds, England, LS3 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-12-14Address

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

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-02-27Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-07-09Address

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

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.