Warning: file_put_contents(c/c229e1d02494102a57fb742e124db79d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smarts Of Filey Limited, YO12 4DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMARTS OF FILEY LIMITED

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

This company is commonly known as Smarts Of Filey Limited. The company was founded 8 years ago and was given the registration number 10018193. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:SMARTS OF FILEY LIMITED
Company Number:10018193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom, YO12 4DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-12, Union Street, Filey, England, YO14 9DZ

Director22 February 2016Active
8-12, Union Street, Filey, England, YO14 9DZ

Director22 February 2016Active
8-12, Union Street, Filey, England, YO14 9DZ

Director22 February 2016Active

People with Significant Control

Mr Ralph Charles Smart
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:8-12, Union Street, Filey, England, YO14 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Janice Smart
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:8-10, Union Street, Filey, England, YO14 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Daniel Smart
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:8-10, Union Street, Filey, England, YO14 9DZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Address

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

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Change account reference date company current extended.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-03-11Accounts

Change account reference date company current shortened.

Download
2016-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.