Company NameThe Smart Prices Ltd.
DirectorIrfan Ullah
Company StatusActive
Company Number11017905
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Irfan Ullah
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleSelling
Country of ResidenceUnited Kingdom
Correspondence Address118 Sutherland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9NR

Location

Registered Address118 Sutherland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9NR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
19 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 June 2022Registered office address changed from Unit 6, 500 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9BL England to 118 Sutherland Avenue Newcastle upon Tyne Tyne & Wear NE4 9NR on 6 June 2022 (1 page)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
29 December 2020Registered office address changed from 500 Unit 6 500 Westgate Road Newcastle upon Tyne NE4 9BL England to Unit 6, 500 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9BL on 29 December 2020 (1 page)
2 December 2020Registered office address changed from 118 Sutherland Avenue Newcastle upon Tyne Tyne and Wear NE4 9NR United Kingdom to 500 Unit 6 500 Westgate Road Newcastle upon Tyne NE4 9BL on 2 December 2020 (1 page)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Registered office address changed from 118 118 Sutherland Avenue Newcastle upon Tyne Tyne and Wear NE4 9NR United Kingdom to 118 Sutherland Avenue Newcastle upon Tyne Tyne and Wear NE4 9NR on 24 December 2018 (1 page)
24 December 2018Confirmation statement made on 16 October 2018 with updates (3 pages)
16 October 2018Registered office address changed from 83 Wingrove Avenue Newcastle upon Tyne NE4 9AN United Kingdom to 118 118 Sutherland Avenue Newcastle upon Tyne Tyne and Wear NE4 9NR on 16 October 2018 (1 page)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)