Warning: file_put_contents(c/8ab8e7b27bad32fb118be2c2aa2a5734.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smash Three (swindon) Limited, SN1 1LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMASH THREE (SWINDON) LIMITED

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

This company is commonly known as Smash Three (swindon) Limited. The company was founded 4 years ago and was given the registration number 12380982. The firm's registered office is in SWINDON. You can find them at 4 Havelock Square, , Swindon, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SMASH THREE (SWINDON) LIMITED
Company Number:12380982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:4 Havelock Square, Swindon, England, SN1 1LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Reddings House, 10 Twickenham Close, Swindon, England, SN3 3FP

Director01 December 2022Active
4, Havelock Square, Swindon, England, SN1 1LE

Director20 December 2020Active
4, Havelock Square, Swindon, England, SN1 1LE

Director20 December 2020Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director30 December 2019Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director30 December 2019Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director30 December 2019Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director30 December 2019Active
143, Brunel Crescent, Swindon, England, SN2 1FE

Director01 July 2020Active

People with Significant Control

Mr Shah Jehan
Notified on:20 December 2020
Status:Active
Date of birth:January 1983
Nationality:Pakistani
Country of residence:England
Address:4, Havelock Square, Swindon, England, SN1 1LE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Muhammad Zahid
Notified on:01 July 2020
Status:Active
Date of birth:January 1988
Nationality:Pakistani
Country of residence:England
Address:143, Brunel Crescent, Swindon, England, SN2 1FE
Nature of control:
  • Right to appoint and remove directors
Triple Two Coffee Holdings Limited
Notified on:30 December 2019
Status:Active
Address:Kingston House, Lydiard Fields, Swindon, SN5 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-05-08Persons with significant control

Change to a person with significant control.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-18Address

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

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.