SMARTRAK FACILITIES MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06855379 |
Category | Private Limited Company |
Incorporated | 23 Mar 2009 |
Age | 15 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SMARTRAK FACILITIES MANAGEMENT LTD is an active private limited company with number 06855379. It was incorporated 15 years, 2 months, 18 days ago, on 23 March 2009. The company address is 2 Cricklade Court 2 Cricklade Court, Swindon, SN1 3EY, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Mortgage satisfy charge full
Date: 26 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068553790002
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Smartrak Holdings Ltd
Change date: 2022-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-15
New address: 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
Old address: 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Change to a person with significant control
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Smartrak Holdings Ltd
Change date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-26
New address: 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP
Old address: 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Smartrak Holdings Ltd
Change date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Martin Richards
Cessation date: 2019-04-06
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-06
Psc name: Smartrak Holdings Ltd
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Rose
Cessation date: 2019-04-06
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 04 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Sep 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Sep 2018
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Martin Richards
Change date: 2018-07-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England
Change date: 2018-07-24
New address: 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-28
Charge number: 068553790002
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
New address: Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA
Old address: 2nd Floor 9 Regent Circus Swindon Wiltshire SN1 1PN England
Change date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Rose
Change date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Old address: Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN
Change date: 2015-10-15
New address: 2nd Floor 9 Regent Circus Swindon Wiltshire SN1 1PN
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Terence Mcculloch
Termination date: 2015-03-06
Documents
Resolution
Date: 13 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 01 Apr 2015
Action Date: 24 Mar 2015
Category: Capital
Type: SH06
Capital : 73 GBP
Date: 2015-03-24
Documents
Capital return purchase own shares
Date: 01 Apr 2015
Category: Capital
Type: SH03
Documents
Mortgage satisfy charge full
Date: 04 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Change person director company with change date
Date: 19 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Rose
Change date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-14
Officer name: David Rose
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Capital allotment shares
Date: 17 Jan 2011
Action Date: 12 Oct 2010
Category: Capital
Type: SH01
Capital : 2,380 GBP
Date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Appoint person director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Rose
Documents
Legacy
Date: 31 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
13 SHUTTERTON INDUSTRIAL ESTATE,DAWLISH,EX7 0NH
Number: | 04845090 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEST OF BRITISH BOUTIQUE LIMITED
BOYNE MEAD DORKING ROAD,GUILDFORD,GU5 9NY
Number: | 09616598 |
Status: | ACTIVE |
Category: | Private Limited Company |
405 SYDNEY RD,ENFIELD,EN2 6SZ
Number: | 11883548 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDFIELD HOUSE 585-587A,MANCHESTER,M8 9JE
Number: | 11237757 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TOLWORTH RISE SOUTH,TOLWORTH,KT5 9NN
Number: | 09405313 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERB FLOORING INSTALLERS LIMITED
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 10751537 |
Status: | ACTIVE |
Category: | Private Limited Company |