Warning: file_put_contents(c/7aab9207fb1df3b0bd066c032896b997.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smooth Buying Ltd, B8 1SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMOOTH BUYING LTD

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

This company is commonly known as Smooth Buying Ltd. The company was founded 7 years ago and was given the registration number 10443817. The firm's registered office is in BIRMINGHAM. You can find them at 13 Washwood Heath Road, , Birmingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SMOOTH BUYING LTD
Company Number:10443817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:13 Washwood Heath Road, Birmingham, England, B8 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Washwood Heath Road, Birmingham, England, B8 1SH

Secretary21 September 2017Active
13, Washwood Heath Road, Birmingham, England, B8 1SH

Director20 September 2017Active
Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, England, B7 4BB

Secretary21 September 2017Active
20, Pickwick Grove, Birmingham, United Kingdom, B13 9LN

Secretary25 October 2016Active
Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, England, B7 4BB

Secretary14 July 2017Active
Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, England, B7 4BB

Director25 October 2016Active
Innovation Birmingham Ltd, Faraday Wharf, Holt Street, Birmingham, England, B7 4BB

Director14 July 2017Active

People with Significant Control

Mr Jan Bahadar
Notified on:20 September 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:13, Washwood Heath Road, Birmingham, England, B8 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Kasser Mahmood Dean
Notified on:14 July 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, England, B7 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Aneesa Begum
Notified on:25 October 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, England, B7 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Address

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

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-23Accounts

Change account reference date company previous shortened.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download
2017-09-21Officers

Appoint person secretary company with name date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Officers

Appoint person secretary company with name date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.