Company NameWall Smart Designs Limited
DirectorsShaun Peach and Joanne Lisa Peach
Company StatusActive
Company Number07990255
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Shaun Peach
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleManaging Director Of Design
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House Charter Way
Macclesfield
Cheshire
SK10 2NG
Director NameMs Joanne Lisa Peach
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressCharter House Charter Way
Macclesfield
Cheshire
SK10 2NG

Contact

Websitewww.wallsmartdesigns.co.uk/
Telephone01625 612140
Telephone regionMacclesfield

Location

Registered AddressCharter House
Charter Way
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1.5kJoanne Tragheim
50.00%
Ordinary
1 at £1.5kShaun Peach
50.00%
Ordinary

Financials

Year2014
Net Worth£7,127
Cash£3,401
Current Liabilities£7,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

18 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 May 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 November 2018Director's details changed for Miss Joanne Lisa Tragheim on 4 July 2014 (2 pages)
30 April 2018Confirmation statement made on 14 March 2018 with updates (3 pages)
27 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Registered office address changed from 22 Cumberland Street Macclesfield Cheshire SK10 1BY to Charter House Charter Way Macclesfield Cheshire SK10 2NG on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 22 Cumberland Street Macclesfield Cheshire SK10 1BY to Charter House Charter Way Macclesfield Cheshire SK10 2NG on 6 April 2016 (1 page)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000
(3 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Registered office address changed from 27 Thistleton Close Macclesfield Cheshire SK11 8BE England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(3 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(3 pages)
10 April 2014Registered office address changed from 27 Thistleton Close Macclesfield Cheshire SK11 8BE England on 10 April 2014 (1 page)
8 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from 102 Brook Street Macclesfield Cheshire SK11 7AW United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 102 Brook Street Macclesfield Cheshire SK11 7AW United Kingdom on 30 July 2012 (1 page)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)