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.
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 | : |
|
Registered Address | : | 13 Milner Road, Birmingham, United Kingdom, B29 7RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 30 April 2021 | Active |
18 Clifton Place, Newport, United Kingdom, NP20 4EX | Director | 06 June 2019 | Active |
13 Milner Road, Birmingham, United Kingdom, B29 7RL | Director | 14 November 2019 | Active |
46 Colonel Grantham Avenue, Aylesbury, England, HP19 9AP | Director | 28 March 2018 | Active |
27a, Main Street, Huthwaite, Sutton In Ashfield, United Kingdom, NG17 2LD | Director | 07 October 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
26, Billington Street, Northampton, United Kingdom, NN1 4LH | Director | 20 June 2016 | Active |
50, Carlingford Road, London, United Kingdom, N15 3EH | Director | 12 June 2015 | Active |
11, Miller Avenue, Enfield Island Village, United Kingdom, EN3 6XU | Director | 06 April 2017 | Active |
125 Kingsley Road, Hounslow, England, TW3 4AJ | Director | 02 November 2017 | Active |
22 Albert Road, Church Gresley, Swadlincote, United Kingdom, DE11 9QS | Director | 05 March 2021 | Active |
15 Sefton Street, Lancashire, United Kingdom, M26 1LZ | Director | 18 November 2020 | Active |
19 Curdale Road, Birmingham, United Kingdom, B32 4HD | Director | 24 September 2018 | Active |
18 Carter Walk, Bradley Stoke, Bristol, England, BS32 8EQ | Director | 06 July 2017 | Active |
124, Chelmsford Drive, Stoke-On-Trent, United Kingdom, ST2 0LE | Director | 25 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.