This company is commonly known as Smart Crosby International Ltd.. The company was founded 30 years ago and was given the registration number 02865149. The firm's registered office is in OAKHAM. You can find them at 3 Grosvenor House, Melton Road, Oakham, Rutland. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SMART CROSBY INTERNATIONAL LTD. |
---|---|---|
Company Number | : | 02865149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1993 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Grosvenor House, Melton Road, Oakham, Rutland, England, LE15 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX | Director | 01 November 2019 | Active |
3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX | Director | 01 April 2011 | Active |
3, Old Brewery Court, High Street Somerby, Melton Mowbray, England, LE14 2QA | Secretary | 16 April 2009 | Active |
Spring Cottage Shepherds Walk, Belmesthorpe, Stamford, PE9 4JG | Secretary | 22 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1993 | Active |
3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX | Director | 01 July 2015 | Active |
3, Old Brewery Court, High Street Somerby, Melton Mowbray, England, LE14 2QA | Director | 22 October 1993 | Active |
Spring Cottage Shepherds Walk, Belmesthorpe, Stamford, PE9 4JG | Director | 22 October 1993 | Active |
Mr John Leslie Dunthorne | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX |
Nature of control | : |
|
Mrs Louise Donna Dunthorne | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX |
Nature of control | : |
|
Mr John Stratton Crosby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Old Brewery Court, High Street, Melton Mowbray, England, LE14 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Capital | Capital allotment shares. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-15 | Capital | Capital cancellation shares. | Download |
2019-02-15 | Capital | Capital return purchase own shares. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.