UKBizDB.co.uk

SMILESTAR

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

This company is commonly known as Smilestar. The company was founded 14 years ago and was given the registration number 07180875. The firm's registered office is in ASHBURTON. You can find them at 78 East Street, , Ashburton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMILESTAR
Company Number:07180875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:78 East Street, Ashburton, Devon, TQ13 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Blackwood Road, Streetly, Sutton Coldfield, England, B74 3PW

Director29 January 2024Active
41, Hillview Road, Pinner, United Kingdom, HA5 4PB

Director06 April 2010Active
107, Byewaters, Croxley Green, Watford, United Kingdom, WD18 8WH

Director06 April 2010Active
Lalita Nivas, 33 Alfriston Avenue, North Harrow, England, HA2 7DY

Director06 April 2010Active
Singleton Manor, Higher Woodfield Road, Torquay, England, TQ1 2LE

Director06 March 2010Active
78, East Street, Ashburton, United Kingdom, TQ13 7AX

Director06 March 2010Active

People with Significant Control

Mr Jagdishchandra Premji Badiani
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Lalita Nivas, 33 Alfriston Avenue, North Harrow, England, HA2 7DY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nimisha Mehan
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:107 Byewaters, Croxley Green, Watford, United Kingdom, WD18 8WH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sheetal Badiani
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:41 Hillview Road, Pinner, England, HA5 4PB
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-02-06Accounts

Accounts with accounts type total exemption full.

Download
2016-03-21Annual return

Annual return company with made up date no member list.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-05-12Annual return

Annual return company with made up date no member list.

Download
2015-01-14Accounts

Accounts with accounts type total exemption full.

Download
2014-04-15Annual return

Annual return company with made up date no member list.

Download
2014-04-01Officers

Change person director company with change date.

Download
2013-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.