Warning: file_put_contents(c/8578143de1c4d5c2da24383019855f7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Smart Moves Group Ltd, BD1 5LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMART MOVES GROUP LTD

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

This company is commonly known as Smart Moves Group Ltd. The company was founded 17 years ago and was given the registration number 06220272. The firm's registered office is in BRADFORD. You can find them at Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMART MOVES GROUP LTD
Company Number:06220272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England, BD1 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Ashfield Drive, Frizinghall, Bradford, BD9 4EN

Secretary25 April 2007Active
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director11 September 2013Active
4 Oakwood Drive, Bingley, BD16 4AH

Secretary19 April 2007Active
348 Great Horton Road, Bradford, BD7 1QJ

Director19 April 2007Active
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director06 December 2019Active
22 Clay Delf, Bromley Park, Denby Dale, Huddersfield, HD8 8TN

Director01 January 2009Active

People with Significant Control

Mr Asghar Ali
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abid Hussain
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Insolvency

Liquidation compulsory winding up order.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

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

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.