Upton
Chester
CH2 1ED
Wales
Secretary Name | Claire Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(11 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Upton Lane Upton Chester CH2 1ED Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 82 Hampton Road Redland Bristol BS6 6JB |
Director Name | Christopher David Mark Lewis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2009) |
Role | IT Consultant |
Correspondence Address | 20 Cloverlea Road North Common South Gloucestershire BS30 8LF |
Website | www.smartdotweb.com |
---|
Registered Address | 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,335 |
Cash | £17,197 |
Current Liabilities | £14,093 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
22 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Registered office address changed from 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 27 July 2021 (1 page) |
29 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Mr Nicholas James Stuart John Lewis as a person with significant control on 3 May 2018 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 September 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-04-27
|
25 November 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Registered office address changed from D5 Stanlaw Abbey Bus Ctr Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from D5 Stanlaw Abbey Bus Ctr Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24 September 2013 (1 page) |
10 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 4 April 2012 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Nicholas James Stuart John Lewis on 1 November 2009 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Nicholas James Stuart John Lewis on 1 November 2009 (2 pages) |
15 April 2010 | Director's details changed for Nicholas James Stuart John Lewis on 1 November 2009 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated secretary david lewis (1 page) |
1 April 2009 | Appointment terminated secretary david lewis (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 March 2009 | Secretary appointed claire lewis (2 pages) |
28 March 2009 | Secretary appointed claire lewis (2 pages) |
25 March 2009 | Appointment terminate, director david john lewis logged form (2 pages) |
25 March 2009 | Appointment terminate, director david john lewis logged form (2 pages) |
17 March 2009 | Appointment terminated director christopher lewis (1 page) |
17 March 2009 | Appointment terminated director christopher lewis (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 82 hampton road redland bristol BS6 6JB (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 82 hampton road redland bristol BS6 6JB (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members
|
9 April 2001 | Return made up to 01/04/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members
|
6 April 2000 | Return made up to 01/04/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members
|
15 April 1998 | Return made up to 01/04/98; full list of members
|
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 April 1997 | Incorporation (18 pages) |
1 April 1997 | Incorporation (18 pages) |