UKBizDB.co.uk

SMARTER UNIFORMS C.I.C.

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

This company is commonly known as Smarter Uniforms C.i.c.. The company was founded 4 years ago and was given the registration number 12339275. The firm's registered office is in BRIGHTON. You can find them at 21 Queens Road, , Brighton, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SMARTER UNIFORMS C.I.C.
Company Number:12339275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:21 Queens Road, Brighton, England, BN1 3XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community Base, 113 Queens Road, Brighton, England, BN1 3XG

Director05 May 2022Active
Community Base, 113 Queens Road, Brighton, England, BN1 3XG

Director28 November 2019Active
Community Base, 113 Queens Road, Brighton, England, BN1 3XG

Director26 April 2022Active
Community Base, 113 Queens Road, Brighton, England, BN1 3XG

Director28 November 2019Active
21, Queens Road, Brighton, England, BN1 3XA

Director28 November 2019Active
Community Base, 113 Queens Road, Brighton, England, BN1 3XG

Director28 November 2019Active

People with Significant Control

Mr Daniel Spencer Haffenden
Notified on:09 May 2022
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Community Base, 113 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Cassia Isabel Felicity Weaver
Notified on:09 May 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Community Base, 113 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Carol Joy Rose
Notified on:28 November 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Community Base, 113 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Significant influence or control
Lisa Claire Creagh
Notified on:28 November 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Community Base, 113 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Significant influence or control
Anne Elizabeth Amner
Notified on:28 November 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:21, Queens Road, Brighton, England, BN1 3XA
Nature of control:
  • Significant influence or control
Ms Siobhan Mary Wilson
Notified on:28 November 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Community Base, 113 Queens Road, Brighton, England, BN1 3XG
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
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-05-24Officers

Termination director company with name termination date.

Download
2024-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.