UKBizDB.co.uk

SMART CROSBY INTERNATIONAL LTD.

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Grosvenor House, Melton Road, Oakham, Rutland, England, LE15 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX

Director01 November 2019Active
3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX

Director01 April 2011Active
3, Old Brewery Court, High Street Somerby, Melton Mowbray, England, LE14 2QA

Secretary16 April 2009Active
Spring Cottage Shepherds Walk, Belmesthorpe, Stamford, PE9 4JG

Secretary22 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1993Active
3 Grosvenor House, Melton Road, Oakham, England, LE15 6AX

Director01 July 2015Active
3, Old Brewery Court, High Street Somerby, Melton Mowbray, England, LE14 2QA

Director22 October 1993Active
Spring Cottage Shepherds Walk, Belmesthorpe, Stamford, PE9 4JG

Director22 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Capital

Capital cancellation shares.

Download
2019-02-15Capital

Capital return purchase own shares.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Address

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

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.