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.
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 | : |
|
Registered Address | : | 21 Queens Road, Brighton, England, BN1 3XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 05 May 2022 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 28 November 2019 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 26 April 2022 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 28 November 2019 | Active |
21, Queens Road, Brighton, England, BN1 3XA | Director | 28 November 2019 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 28 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-24 | Officers | Termination director company with name termination date. | Download |
2024-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.