UKBizDB.co.uk

SMART INDUSTRIES LTD

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

This company is commonly known as Smart Industries Ltd. The company was founded 6 years ago and was given the registration number 11226231. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SMART INDUSTRIES LTD
Company Number:11226231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, England, GL50 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golden Grove, Falcon Lane, Ledbury, United Kingdom, HR8 2JN

Director29 March 2018Active
1, Fosse Close, Abbeymead, Gloucester, United Kingdom, GL4 5EF

Director29 March 2018Active
42, Park Walk, Ross On Wye, United Kingdom, HR9 5LW

Secretary26 February 2018Active
42, Park Walk, Ross On Wye, United Kingdom, HR9 5LW

Director26 February 2018Active
4, Church Row, Chedworth, United Kingdom, GL54 4AD

Director29 March 2018Active
Gat No 72, 721, 723(P), 733 Lucinda-203 Nyati Elan, Bakori Road, Wagholi, Pune, India, 42207

Director29 March 2018Active
Windrush, The Butts, Rodborough, Stroud, United Kingdom, GL5 3UG

Director29 March 2018Active

People with Significant Control

Mr Hywel Price
Notified on:29 March 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hatch
Notified on:26 February 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:42, Park Walk, Ross On Wye, United Kingdom, HR9 5LW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-17Dissolution

Dissolution application strike off company.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Accounts

Change account reference date company current shortened.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Address

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

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Capital

Legacy.

Download
2020-07-10Capital

Capital statement capital company with date currency figure.

Download
2020-07-10Insolvency

Legacy.

Download
2020-07-10Incorporation

Memorandum articles.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-16Capital

Capital name of class of shares.

Download
2020-06-16Capital

Capital variation of rights attached to shares.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-05-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.