Warning: file_put_contents(c/c92538c2e5483aff8b4b828ccd8b558a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The New Smooth Operator Limited, NN3 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE NEW SMOOTH OPERATOR LIMITED

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

This company is commonly known as The New Smooth Operator Limited. The company was founded 17 years ago and was given the registration number 05952982. The firm's registered office is in NORTHAMPTON. You can find them at 9 Repton Court, , Northampton, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:THE NEW SMOOTH OPERATOR LIMITED
Company Number:05952982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:9 Repton Court, Northampton, England, NN3 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Maidencastle, Northampton, NN3 8EL

Secretary02 October 2006Active
135 Maidencastle, Northampton, NN3 8EL

Director02 October 2006Active
135 Maidencastle, Northampton, NN3 8EL

Secretary02 October 2006Active
135 Maidencastle, Northampton, NN3 8EL

Director02 October 2006Active

People with Significant Control

Mr Edward Shelton
Notified on:02 October 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:8, Collingwood Road, Northampton, England, NN1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Jacqueline Shelton
Notified on:02 October 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:9, Repton Court, Northampton, England, NN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Shelton
Notified on:02 October 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:135, Maidencastle, Northampton, United Kingdom, NN3 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

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

Download
2019-10-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-19Officers

Termination director company with name termination date.

Download
2018-08-19Officers

Termination secretary company with name termination date.

Download
2018-08-19Persons with significant control

Cessation of a person with significant control.

Download
2018-08-19Officers

Termination secretary company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Gazette

Gazette filings brought up to date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.