Warning: file_put_contents(c/07f84569511112ee8908c2349102c47c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/47c32a9708e16e137cb44e6d9045c8e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Smart Asset Manager Ltd, NG4 2SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMART ASSET MANAGER LTD

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

This company is commonly known as Smart Asset Manager Ltd. The company was founded 9 years ago and was given the registration number 09138558. The firm's registered office is in NOTTINGHAM. You can find them at Pintail Close Victoria Business Park, Netherfield, Nottingham, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SMART ASSET MANAGER LTD
Company Number:09138558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Pintail Close Victoria Business Park, Netherfield, Nottingham, United Kingdom, NG4 2SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartwell House, 34 Caythorpe Road, Caythorpe, United Kingdom, NG17 7EB

Director16 May 2017Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director01 August 2017Active
56, Diamond Avenue, Rainworth, United Kingdom, NG21 0FF

Secretary18 July 2014Active
31, Swinford Road, Stourbridge, England, DY8 2LQ

Director18 July 2014Active
56, Diamond Avenue, Rainworth, United Kingdom, NG21 0FF

Director18 July 2014Active
56, Diamond Avenue, Rainworth, United Kingdom, NG21 0FF

Director18 July 2014Active
56, Diamond Avenue, Rainworth, United Kingdom, NG21 0FF

Director18 July 2014Active

People with Significant Control

Mr Paul Richard Holmes
Notified on:30 October 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cema Group Limited
Notified on:30 October 2017
Status:Active
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stewart Hall
Notified on:30 October 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:31, Swinford Road, Stourbridge, England, DY8 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Kieth William Wilson
Notified on:01 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:56 Diamond Avenue, Rainworth, United Kingdom, NG21 0FF
Nature of control:
  • Significant influence or control
Cema Tracking Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-06-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Address

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

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Capital

Capital name of class of shares.

Download
2018-12-31Capital

Capital variation of rights attached to shares.

Download
2018-12-31Resolution

Resolution.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.