UKBizDB.co.uk

SMART WHOLESALE LIMITED

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

This company is commonly known as Smart Wholesale Limited. The company was founded 7 years ago and was given the registration number 10264356. The firm's registered office is in MANCHESTER. You can find them at Unit 5 Ashbrook Office Park, Longstone Road, Manchester, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SMART WHOLESALE LIMITED
Company Number:10264356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 5 Ashbrook Office Park, Longstone Road, Manchester, United Kingdom, M22 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Ashbrook Office Park, Longstone Road, Manchester, United Kingdom, M22 5LB

Director06 July 2016Active
Unit 5, Ashbrook Office Park, Longstone Road, Manchester, United Kingdom, M22 5LB

Director01 November 2021Active
Unit 5, Ashbrook Office Park, Longstone Road, Manchester, United Kingdom, M22 5LB

Director06 July 2016Active

People with Significant Control

Mr Suken Samir Shah
Notified on:10 May 2022
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Ashbrook Office Park, Manchester, United Kingdom, M22 5LB
Nature of control:
  • Significant influence or control
Mrs Monica Shah
Notified on:06 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Ashbrook Office Park, Manchester, United Kingdom, M22 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Subahu Sunit Shah
Notified on:06 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Ashbrook Office Park, Manchester, United Kingdom, M22 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Change account reference date company previous shortened.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Change account reference date company previous shortened.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2017-10-14Gazette

Gazette filings brought up to date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-26Gazette

Gazette notice compulsory.

Download
2016-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.