UKBizDB.co.uk

SMARTFONE ACCESSORIES UK LTD

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

This company is commonly known as Smartfone Accessories Uk Ltd. The company was founded 10 years ago and was given the registration number 08687192. The firm's registered office is in HAYES. You can find them at Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SMARTFONE ACCESSORIES UK LTD
Company Number:08687192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England, UB3 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT

Director12 September 2013Active
Unit 4, Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT

Director17 October 2018Active

People with Significant Control

Mr Bachan Singh
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 4, Peter James Business Centre, Hayes, England, UB3 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Harjeet Kaur
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Unit 4, Peter James Business Centre, Hayes, England, UB3 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Charnjeet Kaur
Notified on:01 July 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Unit 4, Peter James Business Centre, Hayes, England, UB3 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Inderpal Singh
Notified on:01 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Unit 4, Peter James Business Centre, Hayes, England, UB3 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Address

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

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.