UKBizDB.co.uk

SMART FUTURES TRAINING LTD

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

This company is commonly known as Smart Futures Training Ltd. The company was founded 5 years ago and was given the registration number 11501501. The firm's registered office is in BRISTOL. You can find them at Primrose Cottage Vicarage Lane, Olveston, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SMART FUTURES TRAINING LTD
Company Number:11501501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Primrose Cottage Vicarage Lane, Olveston, Bristol, England, BS35 4BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bridgwater Court, Old Mixon Crescent, Weston Super Mare, England, BS24 9AY

Director30 March 2020Active
36 Stryd Fawr, Pwllheli, Wales, LL53 5RT

Director30 March 2020Active
Griffith, Williams & Co, 36 High Street, Pwllheli, United Kingdom, LL53 5RT

Director06 August 2018Active
36 Stryd Fawr, Pwllheli, United Kingdom, LL53 5RT

Director29 July 2019Active
Unit 3, Oldmixon Crescent, Weston Super Mare, England, BS24 9AY

Director30 March 2020Active
36 Stryd Fawr, Pwllheli, United Kingdom, LL53 5RT

Director29 July 2019Active
Griffith, Williams & Co, 36 High Street, Pwllheli, United Kingdom, LL53 5RT

Director06 August 2018Active

People with Significant Control

Mr John Robert Griffiths
Notified on:30 March 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit 3, Oldmixon Crescent, Weston Super Mare, England, BS24 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Angelides
Notified on:06 August 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Primrose Cottage, Vicarage Lane, Bristol, England, BS35 4BU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2020-10-19Address

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

Download
2020-10-19Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Change account reference date company current shortened.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2018-08-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.