Warning: file_put_contents(c/d01829c3e98d671fa73ecf7add84325a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1f12727b84e3db714192453a4c787549.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Smart Screw 09 Limited, B3 2BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMART SCREW 09 LIMITED

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

This company is commonly known as Smart Screw 09 Limited. The company was founded 15 years ago and was given the registration number 06853101. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, 15 Colmore Row, Birmingham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:SMART SCREW 09 LIMITED
Company Number:06853101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:First Floor, 15 Colmore Row, Birmingham, B3 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 15 Colmore Row, Birmingham, United Kingdom, B3 2BH

Director19 March 2009Active
First Floor, 15 Colmore Row, Birmingham, United Kingdom, B3 2BH

Secretary19 March 2009Active
First Floor, 15 Colmore Row, Birmingham, United Kingdom, B3 2BH

Director19 March 2009Active

People with Significant Control

Mr David William Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:First Floor, 15 Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Charles Sleet
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Third Floor, Two Chamberlain Square, Birmingham, England, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Persons with significant control

Change to a person with significant control.

Download
2024-06-05Address

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

Download
2024-06-05Officers

Change person director company with change date.

Download
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Capital

Capital cancellation shares.

Download
2019-01-10Capital

Capital return purchase own shares.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.