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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN | Director | 01 May 2019 | Active |
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN | Director | 01 January 2021 | Active |
Drift Cottage The Drift, Henley, Ipswich, IP6 0RS | Secretary | 15 February 2006 | Active |
Quintin House 11 Borrowdale Avenue, Ipswich, IP4 2TN | Secretary | 06 March 2006 | Active |
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN | Director | 15 February 2006 | Active |
Drift Cottage The Drift, Henley, Ipswich, IP6 0RS | Director | 15 February 2006 | Active |
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN | Director | 01 February 2016 | Active |
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN | Director | 01 February 2016 | Active |
Thurston Park, Church Road, Thurston, Bury St. Edmunds, England, IP31 3RN | Director | 02 December 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Change account reference date company previous extended. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.