-
SMART CI GROUP LTD - Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, DA13 0QB, United Kingdom
Company Information
- Company registration number
- 07457356
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Prestons, Unit 5 Bowes Business Park Wrotham Road
- Meopham
- Gravesend
- DA13 0QB
- England Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, DA13 0QB, England UK
Management
- Managing Directors
- HALLS, Benjamin
- Company secretaries
- GEORGE, Claire Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-01
- Age Of Company 2010-12-01 13 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Benjamin Halls
- Mr Ryan George
- Mr Benjamin Halls
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SMART ENGINEERING SERVICES (SE) LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-07-27
- Last Date: 2023-07-13
-
SMART CI GROUP LTD Company Description
- SMART CI GROUP LTD is a ltd registered in United Kingdom with the Company reg no 07457356. Its current trading status is "live". It was registered 2010-12-01. It was previously called SMART ENGINEERING SERVICES (SE) LTD. It has declared SIC or NACE codes as "71129". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Prestons, Unit 5 Bowes Business Park Wrotham Road .
Get SMART CI GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smart Ci Group Ltd - Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, DA13 0QB, United Kingdom
- 2010-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMART CI GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-03-07) - MR04
-
confirmation-statement-with-no-updates (2024-03-06) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-19) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
-
confirmation-statement-with-no-updates (2022-07-15) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-23) - CS01
-
change-person-director-company-with-change-date (2021-02-23) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-07-05) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-21) - AA
-
notification-of-a-person-with-significant-control (2021-07-20) - PSC01
-
change-to-a-person-with-significant-control (2021-07-22) - PSC04
-
confirmation-statement-with-updates (2021-07-13) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-18) - AD01
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
-
gazette-filings-brought-up-to-date (2020-01-01) - DISS40
-
resolution (2020-12-09) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-31) - AA
-
gazette-notice-compulsory (2019-12-31) - GAZ1
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-08) - MR01
-
confirmation-statement-with-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
-
confirmation-statement-with-updates (2018-02-12) - CS01
-
resolution (2018-01-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-06) - AP01
-
termination-director-company-with-name-termination-date (2017-10-16) - TM01
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
accounts-with-accounts-type-micro-entity (2017-12-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
-
appoint-person-director-company-with-name-date (2016-02-18) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
accounts-amended-with-accounts-type-total-exemption-full (2015-05-17) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-12-15) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
appoint-person-director-company-with-name (2013-03-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
-
change-account-reference-date-company-previous-extended (2012-08-28) - AA01
-
gazette-filings-brought-up-to-date (2012-06-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-25) - AD01
-
gazette-notice-compulsary (2012-04-03) - GAZ1
keyboard_arrow_right 2010
-
incorporation-company (2010-12-01) - NEWINC