This company is commonly known as Smarter Accounting Limited. The company was founded 7 years ago and was given the registration number 10474575. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, . This company's SIC code is 69202 - Bookkeeping activities.
Name | : | SMARTER ACCOUNTING LIMITED |
---|---|---|
Company Number | : | 10474575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 High Street, Crediton, England, EX17 3DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, High Street, Crediton, England, EX17 3DX | Director | 20 April 2017 | Active |
138, High Street, Crediton, England, EX17 3DX | Director | 11 November 2016 | Active |
138, High Street, Crediton, England, EX17 3DX | Director | 01 April 2020 | Active |
138, High Street, Crediton, England, EX17 3DX | Director | 20 April 2017 | Active |
Mr Shaun David Lee | ||
Notified on | : | 18 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Mr Mark Williams | ||
Notified on | : | 18 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Mr Neil Robert Bishop | ||
Notified on | : | 18 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Mr Neil Robert Bishop | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Mr David Cook | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Mr Shaun David Lee | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86 High Street, Crediton, United Kingdom, EX17 3LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-06 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Accounts | Change account reference date company previous extended. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Capital | Capital allotment shares. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.