This company is commonly known as Smart Machine Company Limited. The company was founded 20 years ago and was given the registration number 04923384. The firm's registered office is in BEVERLEY. You can find them at 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | SMART MACHINE COMPANY LIMITED |
---|---|---|
Company Number | : | 04923384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2003 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP | Secretary | 18 November 2005 | Active |
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP | Director | 14 April 2014 | Active |
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP | Director | 07 October 2003 | Active |
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP | Director | 07 October 2003 | Active |
56 Mill Beck Lane, Cottingham, HU16 4EU | Secretary | 07 October 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 October 2003 | Active |
56 Mill Beck Lane, Cottingham, HU16 4EU | Director | 07 October 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 October 2003 | Active |
Mr Craig Keith Adams | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maritime House, 30 Omega Business Park, Hull, England, HU3 2BP |
Nature of control | : |
|
Mr Mark Robson Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maritime House, 30 Omega Business Park, Hull, England, HU3 2BP |
Nature of control | : |
|
Mr Paul Scott Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maritime House, 30 Omega Business Park, Hull, England, HU3 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Officers | Change person secretary company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Capital | Capital allotment shares. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.