This company is commonly known as Smarter Direct Limited. The company was founded 29 years ago and was given the registration number 03008079. The firm's registered office is in KNEBWORTH. You can find them at 19 Broom Grove, , Knebworth, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SMARTER DIRECT LIMITED |
---|---|---|
Company Number | : | 03008079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Broom Grove, Knebworth, Hertfordshire, England, SG3 6BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clover Top, Nup End, Old Knebworth, England, SG3 6QJ | Secretary | 17 March 1995 | Active |
Clover Top, Nup End, Old Knebworth, England, SG3 6QJ | Director | 19 August 2022 | Active |
Clover Top, Nup End, Old Knebworth, England, SG3 6QJ | Director | 01 March 2016 | Active |
Clover Top, Nup End, Old Knebworth, England, SG3 6QJ | Director | 19 August 2022 | Active |
45 Iffley Road, London, W6 0PB | Secretary | 27 October 2006 | Active |
Ridgewell House, Little Missenden, Amersham, HP7 0QX | Secretary | 02 February 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 January 1995 | Active |
Clover Top, Nup End, Old Knebworth, England, SG3 6QJ | Director | 02 February 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 January 1995 | Active |
Mr Patrick Barron Hopkirk | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clover Top, Nup End, Old Knebworth, England, SG3 6QJ |
Nature of control | : |
|
Mrs Jennifer Hopkirk | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clover Top, Nup End, Old Knebworth, England, SG3 6QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.