Company NameSmart International Business Development Limited
DirectorErnest August Victor Smart
Company StatusActive
Company Number03092721
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameErnest August Victor Smart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
Secretary NameDenise Wilson Stewart
NationalityBritish
StatusResigned
Appointed31 August 1996(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 18 August 2018)
RoleCompany Director
Correspondence AddressSuite 2, 9-11 Princess Street
Knutsford
Cheshire
WA16 6BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.edexus.com
Email address[email protected]

Location

Registered Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£433
Current Liabilities£25,655

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
12 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
24 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
2 March 2021Registered office address changed from Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY England to 24 Queen Street Knutsford Cheshire WA16 6HZ on 2 March 2021 (1 page)
18 January 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
12 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Denise Wilson Stewart as a secretary on 18 August 2018 (1 page)
5 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 August 2016Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 9 August 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Secretary's details changed for Denise Wilson Stewart on 18 August 2014 (1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Secretary's details changed for Denise Wilson Stewart on 18 August 2014 (1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Ernest August Victor Smart on 18 August 2011 (2 pages)
25 August 2011Director's details changed for Ernest August Victor Smart on 18 August 2011 (2 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Director's details changed for Ernest August Victor Smart on 16 April 2010 (2 pages)
20 August 2010Director's details changed for Ernest August Victor Smart on 16 April 2010 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Director's change of particulars / ernest smart / 01/05/2009 (1 page)
1 September 2009Director's change of particulars / ernest smart / 01/05/2009 (1 page)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 18/08/08; full list of members (3 pages)
3 September 2008Director's change of particulars / ernest smart / 06/06/2008 (1 page)
3 September 2008Director's change of particulars / ernest smart / 06/06/2008 (1 page)
3 September 2008Return made up to 18/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2007Return made up to 18/08/07; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Return made up to 18/08/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 September 2006Return made up to 18/08/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 18/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2004Registered office changed on 27/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page)
27 March 2004Registered office changed on 27/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 September 2002Return made up to 18/08/02; full list of members (6 pages)
17 September 2002Return made up to 18/08/02; full list of members (6 pages)
19 August 2002Registered office changed on 19/08/02 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF (1 page)
19 August 2002Registered office changed on 19/08/02 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF (1 page)
26 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
15 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
11 September 2001Registered office changed on 11/09/01 from: horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF (1 page)
11 September 2001Registered office changed on 11/09/01 from: horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF (1 page)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
29 November 2000Full accounts made up to 31 August 1999 (10 pages)
29 November 2000Full accounts made up to 31 August 1999 (10 pages)
12 October 1999Return made up to 18/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1999Return made up to 18/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1999Full accounts made up to 31 August 1998 (11 pages)
8 October 1999Full accounts made up to 31 August 1998 (11 pages)
2 December 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Full accounts made up to 31 August 1997 (11 pages)
9 June 1998Full accounts made up to 31 August 1997 (11 pages)
13 October 1997Return made up to 18/08/97; full list of members (6 pages)
13 October 1997Return made up to 18/08/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
13 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1995Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1995Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Incorporation (28 pages)
18 August 1995Incorporation (28 pages)