Company Information for SMART SCREW 09 LIMITED
FIRST FLOOR, 15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
06853101
Private Limited Company
Active |
Company Name | |
---|---|
SMART SCREW 09 LIMITED | |
Legal Registered Office | |
FIRST FLOOR 15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in B3 | |
Company Number | 06853101 | |
---|---|---|
Company ID Number | 06853101 | |
Date formed | 2009-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 05:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND CHARLES SLEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM MORRIS |
Company Secretary | ||
DAVID WILLIAM MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART SCREW LIMITED | Director | 1991-06-18 | CURRENT | 1991-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr Raymond Charles Sleet as a person with significant control on 2019-03-18 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-14 GBP 100 | |
SH03 | Purchase of own shares | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Raymond Charles Sleet as a person with significant control on 2018-03-15 | |
CH01 | Director's details changed for Mr Raymond Charles Sleet on 2018-03-15 | |
PSC04 | Change of details for Mr Raymond Charles Sleet as a person with significant control on 2018-03-15 | |
PSC04 | Change of details for Mr Raymond Charles Sleet as a person with significant control on 2017-12-15 | |
PSC07 | CESSATION OF DAVID WILLIAM MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Raymond Charles Sleet as a person with significant control on 2018-03-13 | |
SH10 | Particulars of variation of rights attached to shares | |
TM02 | Termination of appointment of David William Morris on 2017-12-15 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MORRIS | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 142 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-15 GBP 142 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/12/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
RES12 | Resolution of varying share rights or name | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM UNIT 306 THIRD FLOOR FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD UNITED KINGDOM | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES SLEET / 13/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 13/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 13/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU | |
AR01 | 19/03/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/11/2009 | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES SLEET / 19/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 19/03/2010 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 27/08/09 GBP SI 198@1=198 GBP IC 2/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.56 | 9 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25930 - Manufacture of wire products, chain and springs
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART SCREW 09 LIMITED
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as SMART SCREW 09 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |