UKBizDB.co.uk

SMETHCOTT VENTURES LTD

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

This company is commonly known as Smethcott Ventures Ltd. The company was founded 10 years ago and was given the registration number 09207120. The firm's registered office is in BIRMINGHAM. You can find them at 13 Milner Road, , Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SMETHCOTT VENTURES LTD
Company Number:09207120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director30 April 2021Active
18 Clifton Place, Newport, United Kingdom, NP20 4EX

Director06 June 2019Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director14 November 2019Active
46 Colonel Grantham Avenue, Aylesbury, England, HP19 9AP

Director28 March 2018Active
27a, Main Street, Huthwaite, Sutton In Ashfield, United Kingdom, NG17 2LD

Director07 October 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
26, Billington Street, Northampton, United Kingdom, NN1 4LH

Director20 June 2016Active
50, Carlingford Road, London, United Kingdom, N15 3EH

Director12 June 2015Active
11, Miller Avenue, Enfield Island Village, United Kingdom, EN3 6XU

Director06 April 2017Active
125 Kingsley Road, Hounslow, England, TW3 4AJ

Director02 November 2017Active
22 Albert Road, Church Gresley, Swadlincote, United Kingdom, DE11 9QS

Director05 March 2021Active
15 Sefton Street, Lancashire, United Kingdom, M26 1LZ

Director18 November 2020Active
19 Curdale Road, Birmingham, United Kingdom, B32 4HD

Director24 September 2018Active
18 Carter Walk, Bradley Stoke, Bristol, England, BS32 8EQ

Director06 July 2017Active
124, Chelmsford Drive, Stoke-On-Trent, United Kingdom, ST2 0LE

Director25 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:30 April 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Sharpe
Notified on:05 March 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:22 Albert Road, Church Gresley, Swadlincote, United Kingdom, DE11 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas Skliba
Notified on:18 November 2020
Status:Active
Date of birth:November 1976
Nationality:Czech
Country of residence:United Kingdom
Address:15 Sefton Street, Lancashire, United Kingdom, M26 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isaiah Devonte Bogle
Notified on:14 November 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Bancroft
Notified on:06 June 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:18 Clifton Place, Newport, United Kingdom, NP20 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Anthony Thompson
Notified on:24 September 2018
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:19 Curdale Road, Birmingham, United Kingdom, B32 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Cairnie
Notified on:28 March 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:46 Colonel Grantham Avenue, Aylesbury, England, HP19 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaspal Singh Sahni
Notified on:02 November 2017
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:125 Kingsley Road, Hounslow, England, TW3 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Tovey
Notified on:06 July 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:18 Carter Walk, Bradley Stoke, Bristol, England, BS32 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lupu Florin
Notified on:30 June 2016
Status:Active
Date of birth:May 1991
Nationality:Romanian
Country of residence:England
Address:18 Carter Walk, Bradley Stoke, Bristol, England, BS32 8EQ
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.