Milton
Abingdon
Oxfordshire
OX14 4SE
Director Name | Mrs Olga Ghazaryan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr Jaegyoung On |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 May 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 October 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Office 34 67 68 Hatton Garden London EC1N 8JY |
Director Name | Mrs Annie King-Underwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson House Richard Street Hetton-Le-Hole Tyne And Wear DH5 9HW |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Correspondence Address | 43 Owston Road Carcroft Doncaster DN6 8DA |
Website | thesmartelectronics.co.uk |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Annie King-underwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,467 |
Cash | £12,532 |
Current Liabilities | £35,511 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
---|---|
3 November 2020 | Appointment of Mrs Olga Ghazaryan as a director on 9 October 2020 (2 pages) |
16 October 2020 | Appointment of Mrs Anna Arden as a director on 9 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Annie King-Underwood as a director on 9 October 2020 (1 page) |
16 October 2020 | Cessation of Annie King-Underwood as a person with significant control on 9 October 2020 (1 page) |
16 October 2020 | Notification of Anna Arden as a person with significant control on 9 October 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
2 October 2019 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
14 October 2014 | Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
14 October 2014 | Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
10 October 2014 | Registered office address changed from Office 34 67 68 Hatton Garden London EC1N 8JY England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 10 October 2014 (1 page) |
10 October 2014 | Company name changed the smart electronics (uk) LTD\certificate issued on 10/10/14
|
10 October 2014 | Registered office address changed from Office 34 67 68 Hatton Garden London EC1N 8JY England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 10 October 2014 (1 page) |
10 October 2014 | Company name changed the smart electronics (uk) LTD\certificate issued on 10/10/14
|
9 October 2014 | Termination of appointment of Jaegyoung On as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jaegyoung On as a director on 1 October 2014 (1 page) |
9 October 2014 | Appointment of Mrs Annie King-Underwood as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Annie King-Underwood as a director on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Jaegyoung On as a director on 1 October 2014 (1 page) |
9 October 2014 | Appointment of Mrs Annie King-Underwood as a director on 1 October 2014 (2 pages) |
2 June 2014 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
2 June 2014 | Company name changed boost your success LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Termination of appointment of Bryan Thornton as a director (1 page) |
2 June 2014 | Appointment of Mr Jaegyoung On as a director (2 pages) |
2 June 2014 | Company name changed boost your success LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Jaegyoung On as a director (2 pages) |
2 June 2014 | Termination of appointment of Bryan Thornton as a director (1 page) |
2 June 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|