SMART APPRENTICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SMART APPRENTICES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
SMART APPRENTICES LIMITED was incorporated 13 years ago on 14/10/2010 and has the registered number: 07408258. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
SMART APPRENTICES LIMITED was incorporated 13 years ago on 14/10/2010 and has the registered number: 07408258. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
SMART APPRENTICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE MAILBOX LEVEL 3
BIRMINGHAM
B1 1RF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SMART E-ASSESSOR LIMITED (until 12/04/2017)
SMART E-ASSESSOR LIMITED (until 12/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON DAVID WALSH | Jul 1971 | English | Director | 2023-06-09 | CURRENT |
MR STEPHEN ERIC DEWS | Oct 1975 | British | Director | 2023-06-09 | CURRENT |
MRS JAYNE LOUISE ASPELL | Secretary | 2022-04-26 | CURRENT | ||
MR GORDON JAMES WILSON | Jun 1960 | British | Director | 2021-05-17 UNTIL 2023-07-05 | RESIGNED |
MRS ANN RAMSAY | Aug 1967 | British | Director | 2020-11-24 UNTIL 2021-05-17 | RESIGNED |
RICHARD JAMES KERR | Jan 1974 | British | Director | 2022-02-01 UNTIL 2023-02-10 | RESIGNED |
MR RICHARD JEFFCOTT | Sep 1949 | British | Director | 2016-01-02 UNTIL 2016-06-03 | RESIGNED |
FIONA BRIDGET HUDSON-KELLY | Nov 1961 | British | Director | 2010-10-14 UNTIL 2021-05-17 | RESIGNED |
MR ANDREW WILLIAM HICKS | Mar 1975 | British | Director | 2021-05-17 UNTIL 2022-02-01 | RESIGNED |
MR STUART JAMES GRAY | Feb 1969 | British | Director | 2020-11-24 UNTIL 2021-05-17 | RESIGNED |
MR PAUL JAMES DAVIS | Jul 1977 | British | Director | 2016-01-02 UNTIL 2016-02-05 | RESIGNED |
NATALIE AMANDA SHAW | Secretary | 2021-05-17 UNTIL 2022-04-26 | RESIGNED | ||
MR MARK URCH | Mar 1967 | British | Director | 2015-01-02 UNTIL 2019-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Advanced Business Software And Solutions Limited | 2021-05-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Fiona Bridget Hudson-Kelly | 2016-04-06 - 2021-05-17 | 11/1961 | Rugby Warwichshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Smart Apprentices Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-10 | 31-12-2020 | £3,409,906 Cash £3,697,173 equity |
Smart Apprentices Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-02 | 31-12-2019 | £1,099,621 Cash £1,933,852 equity |
Smart Apprentices Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £985,107 Cash £1,279,624 equity |
Smart Apprentices Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £950,524 Cash £1,107,206 equity |
Smart E-Assessor Limited - Abbreviated accounts 16.1 | 2016-06-14 | 31-12-2015 | £497,811 Cash £541,652 equity |
Smart E-Assessor Limited - Limited company - abbreviated - 11.9 | 2016-06-07 | 30-11-2015 | £409,402 Cash £933,715 equity |
Smart E-Assessor Limited - Limited company - abbreviated - 11.6 | 2015-04-24 | 30-11-2014 | £90,426 Cash £725,915 equity |