UKBizDB.co.uk

SMART MACHINE COMPANY LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP

Secretary18 November 2005Active
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP

Director14 April 2014Active
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP

Director07 October 2003Active
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP

Director07 October 2003Active
56 Mill Beck Lane, Cottingham, HU16 4EU

Secretary07 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 October 2003Active
56 Mill Beck Lane, Cottingham, HU16 4EU

Director07 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person secretary company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Accounts

Change account reference date company previous shortened.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Capital

Capital allotment shares.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.