UKBizDB.co.uk

SMETHWICK LOCAL LTD

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

This company is commonly known as Smethwick Local Ltd. The company was founded 10 years ago and was given the registration number 08593349. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SMETHWICK LOCAL LTD
Company Number:08593349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Westover Road, Birmingham, England, B20 1JD

Director01 April 2019Active
29, Westover Road, Birmingham, England, B20 1JD

Director01 April 2019Active
Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

Director01 September 2014Active
Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director02 July 2013Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director08 January 2018Active

People with Significant Control

Mr Tamandeep Singh Gabba
Notified on:20 May 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:29, Westover Road, Birmingham, England, B20 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurmeet Singh
Notified on:08 January 2018
Status:Active
Date of birth:January 1968
Nationality:Afghan
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Right to appoint and remove directors
Mrs Davinder Kaur Gabba
Notified on:08 January 2018
Status:Active
Date of birth:January 1985
Nationality:British
Address:Desai & Co Accountants, Desai House, Coventry, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tamandeep Singh Gabba
Notified on:28 February 2017
Status:Active
Date of birth:December 1983
Nationality:British
Address:Desai & Co Accountants, Desai House, Coventry, CV6 4AD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-09Dissolution

Dissolution application strike off company.

Download
2021-07-01Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-01Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.