UKBizDB.co.uk

SMART AWARDS LIMITED

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

This company is commonly known as Smart Awards Limited. The company was founded 10 years ago and was given the registration number 09079735. The firm's registered office is in SOLIHULL. You can find them at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SMART AWARDS LIMITED
Company Number:09079735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 3AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Skalholtsgatan, Kista, Sweden, 16440

Director03 February 2021Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director26 February 2021Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director08 June 2018Active
7 Brayford Avenue, Coventry, United Kingdom, CV3 5BS

Secretary28 January 2015Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director08 June 2018Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director08 July 2016Active
7, Brayford Avenue, Coventry, United Kingdom, CV3 5BS

Director10 June 2014Active
4 Brookside, Dalton, Thirsk, United Kingdom, YO7 3HY

Director10 June 2014Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director08 June 2018Active

People with Significant Control

Hexatronic Group Ab (Publ)
Notified on:08 June 2018
Status:Active
Country of residence:Sweden
Address:3a, Sofierogatan, Göteborg, Sweden, 412 51
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrit Singh Bajjon
Notified on:25 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
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 (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
2024-05-03Officers

Change person director company with change date.

Download
2024-04-18Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Accounts

Change account reference date company current extended.

Download
2018-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.