SMARTVALVE LIMITED

Sempers Front Street Sempers Front Street, Lincoln, LN4 2ES, Lincolnshire, England
StatusACTIVE
Company No.09971182
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SMARTVALVE LIMITED is an active private limited company with number 09971182. It was incorporated 8 years, 4 months, 7 days ago, on 26 January 2016. The company address is Sempers Front Street Sempers Front Street, Lincoln, LN4 2ES, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 19 May 2022

Category: Address

Type: AD03

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Change sail address company with new address

Date: 19 May 2022

Category: Address

Type: AD02

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Paul Albert Aubrey

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Darling

Change date: 2020-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin John Darling

Change date: 2020-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: C/O Brand Four Ltd Lime Kiln Way Lincoln Lincolnshire LN2 4US

New address: Sempers Front Street Dunston Lincoln Lincolnshire LN4 2ES

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Talkes

Termination date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mrs Tanya Louise Talkes

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Albert Aubrey

Appointment date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Darling

Appointment date: 2019-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-16

Officer name: Mr Martin John Darling

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Sparkhouse Studios Rope Walk Lincoln LN6 7DQ England

Change date: 2017-05-02

New address: C/O Brand Four Ltd Lime Kiln Way Lincoln Lincolnshire LN2 4US

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 UNION STREET LIMITED

47 UNION STREET,,SE1 1SG

Number:03114536
Status:ACTIVE
Category:Private Limited Company
Number:RS007286
Status:ACTIVE
Category:Registered Society

J & K C W DEVELOPMENTS LIMITED

THE APPLEY,RYDE,PO33 1LE

Number:05719386
Status:ACTIVE
Category:Private Limited Company

OLD VILLAGE GREEN MANAGEMENT COMPANY LIMITED

125-131 NEW UNION STREET,,CV1 2NX

Number:02682039
Status:ACTIVE
Category:Private Limited Company

PEEK-A-BOOZE CABARET BAR BLACKPOOL LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:10678356
Status:ACTIVE
Category:Private Limited Company

THIORNTON ELLESMERE LIMITED

6 HATHAWAY ROAD,GRAYS,RM17 5JL

Number:09128662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source