UKBizDB.co.uk

SMARTINTEGRATOR TECHNOLOGY LIMITED

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

This company is commonly known as Smartintegrator Technology Limited. The company was founded 24 years ago and was given the registration number 03933127. The firm's registered office is in EAST YORKSHIRE. You can find them at 37 Carr Lane, Hull, East Yorkshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SMARTINTEGRATOR TECHNOLOGY LIMITED
Company Number:03933127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0UG

Director12 June 2001Active
39a Norwich Road, Northwood, HA6 1ND

Secretary24 February 2000Active
Pear Tree Cottage, Alphamstone Road Lamarsh, Bures, CO8 5ES

Secretary05 March 2002Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary05 November 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary09 December 2019Active
135 Belgrave Drive, Hull, HU4 6DP

Secretary04 October 2006Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary24 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 February 2000Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 October 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director29 September 2021Active
39a Norwich Road, Northwood, HA6 1ND

Director24 February 2000Active
26, Finsbury Square, London, England, EC2A 1DS

Director11 October 2016Active
Mockbeggars Hall, Paper Mill Lane Claydon, Ipswich, IP6 0AH

Director24 February 2000Active
North Felaw Maltings, 48 Felaw Street, Ipswich, United Kingdom, IP2 8PN

Director01 February 2002Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director17 May 2021Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director14 November 2019Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director04 October 2006Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director15 October 2018Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director31 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 February 2000Active

People with Significant Control

Kcom Group Plc
Notified on:24 February 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Kch (Holdings) Limited
Notified on:24 February 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Austin
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Melbourne House, Brandy Carr Road, Wakefield, England, WF2 0UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.