UKBizDB.co.uk

SMART TENANT REFERENCING LIMITED

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

This company is commonly known as Smart Tenant Referencing Limited. The company was founded 6 years ago and was given the registration number 11318932. The firm's registered office is in MARGATE. You can find them at 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMART TENANT REFERENCING LIMITED
Company Number:11318932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ

Director25 November 2019Active
Smart Referencing Ltd, 91 High Street, Evesham, England, WR11 4DN

Secretary19 April 2018Active
5, Northwood Road, Ramsgate, England, CT12 6RR

Director14 September 2018Active
Smart Referencing Ltd, 91 High Street, Evesham, England, WR11 4DN

Director19 April 2018Active
6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ

Director11 October 2018Active
6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, England, CT9 2JZ

Director11 October 2018Active

People with Significant Control

Uwe Ahrens
Notified on:25 November 2019
Status:Active
Date of birth:July 1964
Nationality:German
Country of residence:England
Address:6 Cumberland Lodge, Cumberland Road, Margate, England, CT9 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Uwe Ahrens
Notified on:14 September 2018
Status:Active
Date of birth:July 1964
Nationality:German
Country of residence:England
Address:5, Northwood Road, Ramsgate, England, CT12 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Crossley
Notified on:19 April 2018
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:England
Address:Smart Referencing Ltd, 91 High Street, Evesham, England, WR11 4DN
Nature of control:
  • Significant influence or control

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
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2022-11-26Accounts

Accounts with accounts type dormant.

Download
2022-11-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Address

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

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.