Warning: file_put_contents(c/3c5dfaf2db7b53a830b146ed60421fa3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Smart Business Recovery Limited, LE19 1WP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMART BUSINESS RECOVERY LIMITED

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

This company is commonly known as Smart Business Recovery Limited. The company was founded 6 years ago and was given the registration number 11336398. The firm's registered office is in LEICESTER. You can find them at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SMART BUSINESS RECOVERY LIMITED
Company Number:11336398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England, LE19 1WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Secretary04 January 2019Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director04 January 2019Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director04 January 2019Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director30 April 2018Active

People with Significant Control

Mr Gavin Geoffrey Bates
Notified on:04 January 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Marie Bates
Notified on:04 January 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Neil Bates
Notified on:01 May 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew James Neil Bates
Notified on:30 April 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Capital

Capital allotment shares.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2019-01-11Accounts

Change account reference date company previous shortened.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Address

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

Download
2018-05-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.