This company is commonly known as Smile Students Limited. The company was founded 10 years ago and was given the registration number 08790261. The firm's registered office is in WARRINGTON. You can find them at Halton View Villas, 3-5 Wilson Patten Street, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SMILE STUDENTS LIMITED |
---|---|---|
Company Number | : | 08790261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2013 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE | Director | 13 September 2023 | Active |
Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE | Director | 20 April 2019 | Active |
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG | Director | 17 June 2016 | Active |
Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE | Director | 14 February 2023 | Active |
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG | Director | 31 December 2017 | Active |
Abacus House, 35-37, Wilson Patten Street, Warrington, England, WA1 1PG | Director | 26 November 2013 | Active |
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG | Director | 11 April 2018 | Active |
Mr David Martin Plaza | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE |
Nature of control | : |
|
Mr Nasir Mahmood Butt | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE |
Nature of control | : |
|
Mrs Razia Begum | ||
Notified on | : | 20 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE |
Nature of control | : |
|
Miss Sennah Mahmood | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG |
Nature of control | : |
|
Miss Hirrah Arooj Mahmood | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG |
Nature of control | : |
|
Mrs Razia Begum | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette filings brought up to date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Gazette | Gazette notice compulsory. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Change of name | Certificate change of name company. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.