Warning: file_put_contents(c/3f14f8c2ffc52c6c038f04544bb6c752.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4b90d0f492722e11b40d1483a3449273.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e610e357734ae56b6220f05422332537.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Smartcarz (europe) Limited, E1 3NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMARTCARZ (EUROPE) LIMITED

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

This company is commonly known as Smartcarz (europe) Limited. The company was founded 16 years ago and was given the registration number 06358044. The firm's registered office is in LONDON. You can find them at 66-68 Ben Jonson Road, , London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SMARTCARZ (EUROPE) LIMITED
Company Number:06358044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:66-68 Ben Jonson Road, London, E1 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61-63, Ben Jonson Road, London, England, E1 4SA

Director01 September 2007Active
7 Newby House, Newby Place, London, E14 0AY

Secretary01 September 2009Active
7 Newby House, Newby Place, London, E14 0AY

Secretary01 September 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary31 August 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director31 August 2007Active

People with Significant Control

Mr Harun Miah
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:61-63, Ben Jonson Road, London, England, E1 4SA
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
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Address

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

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption full.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Officers

Change person director company with change date.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.