UKBizDB.co.uk

THE SMART TRADE ZONE LIMITED

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

This company is commonly known as The Smart Trade Zone Limited. The company was founded 4 years ago and was given the registration number 12165521. The firm's registered office is in PAIGNTON. You can find them at 64 First Office, Victoria Street, Paignton, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:THE SMART TRADE ZONE LIMITED
Company Number:12165521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:64 First Office, Victoria Street, Paignton, England, TQ4 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 -73, North East Quay, Plymouth, England, PL4 0HP

Secretary06 November 2022Active
71 -73, North East Quay, Plymouth, England, PL4 0HP

Secretary09 July 2023Active
71 -73, North East Quay, Plymouth, England, PL4 0HP

Secretary02 March 2022Active
71 -73, North East Quay, Plymouth, England, PL4 0HP

Director20 August 2019Active
71 -73, North East Quay, Plymouth, England, PL4 0HP

Secretary06 November 2021Active
13, Fleet, Torquay, United Kingdom, TQ1 1DB

Secretary20 August 2019Active
68a, Victoria Street, Paignton, England, TQ4 5DS

Secretary01 January 2020Active
68a, Victoria Street, Paignton, England, TQ4 5DS

Director09 October 2019Active
66, Victoria Street, Paignton, England, TQ4 5DS

Director04 April 2020Active
66, Victoria Street, Paignton, England, TQ4 5DS

Director01 March 2021Active
31, Park Avenue, Southall, England, UB1 3AE

Director20 August 2020Active
31, Park Avenue, Southall, England, UB1 3AE

Director20 August 2020Active
31, Park Avenue, Southall, England, UB1 3AE

Director01 February 2020Active
13, Fleet, Torquay, United Kingdom, TQ1 1DB

Director20 August 2019Active
66, Victoria Street, Paignton, England, TQ4 5DS

Director01 April 2021Active

People with Significant Control

Miss Ivera Irasca
Notified on:01 January 2022
Status:Active
Date of birth:January 1981
Nationality:German
Country of residence:England
Address:71 -73, North East Quay, Plymouth, England, PL4 0HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Gurdeep Singh
Notified on:01 February 2020
Status:Active
Date of birth:March 1989
Nationality:Indian
Country of residence:England
Address:66, Victoria Street, Paignton, England, TQ4 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ali Butt
Notified on:01 December 2019
Status:Active
Date of birth:June 1986
Nationality:Italian
Country of residence:England
Address:68a, Victoria Street, Paignton, England, TQ4 5DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Navdeep Singh
Notified on:20 August 2019
Status:Active
Date of birth:June 1981
Nationality:Italian
Country of residence:England
Address:66, Victoria Street, Paignton, England, TQ4 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Janpal Singh
Notified on:20 August 2019
Status:Active
Date of birth:July 1986
Nationality:Indian
Country of residence:United Kingdom
Address:13, Fleet, Torquay, United Kingdom, TQ1 1DB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-07-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-08-07Address

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

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Officers

Appoint person director company with name date.

Download
2022-03-05Officers

Termination director company with name termination date.

Download
2022-03-05Officers

Appoint person director company with name date.

Download
2022-03-05Officers

Change person director company with change date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.