UKBizDB.co.uk

SMART MICROTECH LTD

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

This company is commonly known as Smart Microtech Ltd. The company was founded 4 years ago and was given the registration number 12328563. The firm's registered office is in LEAMINGTON SPA. You can find them at 36 High Street, , Leamington Spa, . This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:SMART MICROTECH LTD
Company Number:12328563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:36 High Street, Leamington Spa, England, CV31 1LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, High Street, Leamington Spa, England, CV31 1LW

Director23 December 2021Active
36, High Street, Leamington Spa, England, CV31 1LW

Director22 November 2019Active
36, High Street, Leamington Spa, England, CV31 1LW

Director15 April 2021Active
36, High Street, Leamington Spa, England, CV31 1LW

Director01 April 2021Active
28, Peregrine Way, Warwick, England, CV34 6WS

Director22 September 2020Active
37 Cummings Street, Derby, England, DE23 6WX

Director22 November 2019Active

People with Significant Control

Mr Zaman Ahmad
Notified on:23 December 2021
Status:Active
Date of birth:December 1990
Nationality:Pakistani
Country of residence:England
Address:36, High Street, Leamington Spa, England, CV31 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abdul Hannan
Notified on:07 April 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:36, High Street, Leamington Spa, England, CV31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdul Hannan
Notified on:22 September 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:36, High Street, Leamington Spa, England, CV31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Amjad Chaudhry
Notified on:22 November 2019
Status:Active
Date of birth:February 1975
Nationality:Pakistani
Country of residence:England
Address:36, High Street, Leamington Spa, England, CV31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nadeem Yusef
Notified on:22 November 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:37 Cummings Street, Derby, England, DE23 6WX
Nature of control:
  • Significant influence or control

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
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2021-04-18Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.