This company is commonly known as Smart421 Limited. The company was founded 24 years ago and was given the registration number 03908235. The firm's registered office is in EAST YORKSHIRE. You can find them at 37 Carr Lane, Hull, East Yorkshire, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SMART421 LIMITED |
---|---|---|
Company Number | : | 03908235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Carr Lane, Hull, East Yorkshire, HU1 3RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 28 April 2022 | Active |
39a Norwich Road, Northwood, HA6 1ND | Secretary | 24 April 2001 | Active |
Pear Tree Cottage, Alphamstone Road Lamarsh, Bures, CO8 5ES | Secretary | 05 March 2002 | Active |
8 Roundwood Drive, Welwyn Garden City, AL8 7JZ | Secretary | 14 February 2001 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Secretary | 18 January 2000 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Secretary | 05 November 2018 | Active |
4, Moorside, Slaithwaite, Huddersfield, HD7 5UU | Secretary | 14 April 2009 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Secretary | 20 November 2009 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 09 December 2019 | Active |
135 Belgrave Drive, Hull, HU4 6DP | Secretary | 28 September 2006 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Secretary | 16 July 2010 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 15 October 2018 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 29 September 2021 | Active |
39a Norwich Road, Northwood, HA6 1ND | Director | 24 April 2001 | Active |
Madleigh House, Village Road, Coleshill, HP7 0LQ | Director | 28 September 2006 | Active |
Pear Tree Cottage, Alphamstone Road Lamarsh, Bures, CO8 5ES | Director | 01 August 2001 | Active |
26, Finsbury Square, London, England, EC2A 1DS | Director | 02 April 2009 | Active |
Mockbeggars Hall, Paper Mill Lane Claydon, Ipswich, IP6 0AH | Director | 05 April 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
Starboard Ho Sandy Lane, Waldringfield, Woodbridge, IP12 4QY | Director | 01 August 2001 | Active |
Mattocks Farm, Mill Lane, Combs, IP14 2NF | Director | 01 August 2001 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 15 February 2021 | Active |
37 Carr Lane, Hull, East Yorkshire, HU1 3RE | Director | 14 November 2019 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 28 September 2006 | Active |
29 Heybridge Road, Ingatestone, CM4 9AG | Director | 01 August 2001 | Active |
37 Carr Lane, Hull, East Yorkshire, HU1 3RE | Director | 15 October 2018 | Active |
37 Carr Lane, Hull, East Yorkshire, HU1 3RE | Director | 31 December 2019 | Active |
Kcom Group Plc | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37 Carr Lane, Carr Lane, Hull, England, HU1 3RE |
Nature of control | : |
|
Kch (Holdings) Limited | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37 Carr Lane, Carr Lane, Hull, England, HU1 3RE |
Nature of control | : |
|
Smart421 Technology Group Limited | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37 Carr Lane, Carr Lane, Hull, England, HU1 3RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person secretary company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.