UKBizDB.co.uk

SMART OFFICES LIMITED

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

This company is commonly known as Smart Offices Limited. The company was founded 18 years ago and was given the registration number 05709693. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Thurston Park Church Road, Thurston, Bury St. Edmunds, Suffolk. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SMART OFFICES LIMITED
Company Number:05709693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Thurston Park Church Road, Thurston, Bury St. Edmunds, Suffolk, England, IP31 3RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN

Director01 May 2019Active
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN

Director01 January 2021Active
Drift Cottage The Drift, Henley, Ipswich, IP6 0RS

Secretary15 February 2006Active
Quintin House 11 Borrowdale Avenue, Ipswich, IP4 2TN

Secretary06 March 2006Active
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN

Director15 February 2006Active
Drift Cottage The Drift, Henley, Ipswich, IP6 0RS

Director15 February 2006Active
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN

Director01 February 2016Active
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN

Director01 February 2016Active
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN

Director02 December 2021Active

People with Significant Control

Smart Modular Buildings Ltd
Notified on:20 June 2019
Status:Active
Country of residence:England
Address:Thurston Park, Church Road, Bury St. Edmunds, England, IP31 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Peter Edmund Dalton
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Thurston Park, Church Road, Bury St. Edmunds, England, IP31 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Change account reference date company previous extended.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.