UKBizDB.co.uk

SMART SANITISER LIMITED

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

This company is commonly known as Smart Sanitiser Limited. The company was founded 3 years ago and was given the registration number 12885554. The firm's registered office is in DURHAM. You can find them at Bede House, Belmont Business Park, Durham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMART SANITISER LIMITED
Company Number:12885554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bede House, Belmont Business Park, Durham, United Kingdom, DH1 1TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bede House, 3 Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director13 January 2021Active
Bede House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director13 January 2021Active
Bede House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director17 September 2020Active
Bede House, 3 Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director13 January 2021Active
Bede House, 3 Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director13 January 2021Active

People with Significant Control

Mr Alexander Talbot Cliff
Notified on:13 January 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Bede House, 3 Belmont Business Park, Durham, United Kingdom, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Campbell Catterall
Notified on:17 September 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Bede House, Belmont Business Park, Durham, United Kingdom, DH1 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Address

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

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-09-29Address

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

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Capital

Capital statement capital company with date currency figure.

Download
2021-09-21Capital

Capital statement capital company with date currency figure.

Download
2021-09-21Insolvency

Legacy.

Download
2021-08-12Capital

Legacy.

Download
2021-08-12Resolution

Resolution.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Resolution

Resolution.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Capital

Capital allotment shares.

Download
2021-01-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.