Warning: file_put_contents(c/1df3366b9059fc929610b5b894446c3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Strategic Marketing Coach Limited, MK4 1GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRATEGIC MARKETING COACH LIMITED

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

This company is commonly known as Strategic Marketing Coach Limited. The company was founded 23 years ago and was given the registration number 04127027. The firm's registered office is in MILTON KEYNES. You can find them at 17 Shirwell Crescent, Furzton, Milton Keynes, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STRATEGIC MARKETING COACH LIMITED
Company Number:04127027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Secretary12 August 2015Active
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director16 June 2012Active
11 Swan Court, Olney, MK46 4JP

Secretary31 December 2004Active
4 The Square, Aspley Guise, Milton Keynes, MK17 8DF

Secretary21 December 2009Active
500, Avebury Boulevard, Milton Keynes, England, MK9 2BE

Secretary21 December 2009Active
8 Newton Road, Bletchley, MK3 5BT

Secretary20 April 2002Active
5 Gardiner Court, Blue Bridge, Milton Keynes, MK13 0LR

Secretary18 December 2000Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary18 December 2000Active
1, The Willows, Mill Farm Courtyard,, Stratford Road, Beachampton,, Milton Keynes, MK19 6DS

Corporate Secretary27 July 2008Active
Corners, Yardley Road, Olney, MK46 5DX

Corporate Secretary23 March 2005Active
4 The Square, Aspley Guise, Milton Keynes, MK17 8DF

Director27 July 2008Active
5 Gardiner Court, Blue Bridge, Milton Keynes, MK13 0LR

Director18 December 2000Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director18 December 2000Active
1, The Willows, Mill Farm Courtyard,, Stratford Road, Beachampton,, Milton Keynes, MK19 6DS

Corporate Director27 July 2008Active
Corners, Yardley Road, Olney, MK46 5DX

Corporate Director18 December 2000Active

People with Significant Control

Shortstayuk Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:17, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony William Byrne
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Nature of control:
  • Significant influence or control

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Change of name

Certificate change of name company.

Download
2023-03-14Change of name

Change of name notice.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Address

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

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.