UKBizDB.co.uk

SMART CHOICE ACCESSORIES LTD

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

This company is commonly known as Smart Choice Accessories Ltd. The company was founded 4 years ago and was given the registration number 12091062. The firm's registered office is in HARROW. You can find them at 15a Station Road, , Harrow, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SMART CHOICE ACCESSORIES LTD
Company Number:12091062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:15a Station Road, Harrow, England, HA1 2UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Station Road, Harrow, England, HA1 2UF

Director26 June 2023Active
15a, Station Road, Harrow, England, HA1 2UF

Director20 February 2020Active
31, Nibthwaite Road, Harrow, England, HA1 1TB

Director08 July 2019Active
31, Nibthwaite Road, Harrow, England, HA1 1TB

Director08 July 2019Active

People with Significant Control

Ms Susanne Arvefall
Notified on:26 June 2023
Status:Active
Date of birth:May 1973
Nationality:Swedish
Country of residence:England
Address:15a, Station Road, Harrow, England, HA1 2UF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Hasib Rahman Fazly
Notified on:20 February 2020
Status:Active
Date of birth:November 1986
Nationality:Afghan
Country of residence:England
Address:15a, Station Road, Harrow, England, HA1 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fahad Javaid
Notified on:08 July 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:31, Nibthwaite Road, Harrow, England, HA1 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marius Valentino Gurska
Notified on:08 July 2019
Status:Active
Date of birth:March 1979
Nationality:Romanian
Country of residence:England
Address:31, Nibthwaite Road, Harrow, England, HA1 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Accounts

Accounts with accounts type dormant.

Download
2023-06-27Change of name

Certificate change of name company.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Address

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

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-11Gazette

Gazette notice voluntary.

Download
2020-01-31Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.