Company NameSmart Machine Company Limited
Company StatusActive
Company Number04923384
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMark Robson Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaritime House 30 Omega Business Park
Neptune Street
Hull
HU3 2BP
Director NameMr Paul Scott Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House 30 Omega Business Park
Neptune Street
Hull
HU3 2BP
Secretary NameMark Robson Jackson
NationalityBritish
StatusCurrent
Appointed18 November 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressMaritime House 30 Omega Business Park
Neptune Street
Hull
HU3 2BP
Director NameMr Craig Keith Adams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(10 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 30 Omega Business Park
Neptune Street
Hull
HU3 2BP
Director NameMr Dennis Robson Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Mill Beck Lane
Cottingham
North Humberside
HU16 4EU
Secretary NameMr Dennis Robson Jackson
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Mill Beck Lane
Cottingham
North Humberside
HU16 4EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,327
Cash£20,765
Current Liabilities£59,273

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

29 January 2024Total exemption full accounts made up to 29 April 2023 (8 pages)
18 October 2023Secretary's details changed for Mark Robson Jackson on 1 October 2023 (1 page)
18 October 2023Change of details for Mr Mark Robson Jackson as a person with significant control on 1 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Paul Scott Jackson on 1 October 2023 (2 pages)
18 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
18 October 2023Director's details changed for Mark Robson Jackson on 1 October 2023 (2 pages)
18 October 2023Change of details for Mr Paul Scott Jackson as a person with significant control on 1 October 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 29 April 2022 (8 pages)
28 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
26 October 2022Confirmation statement made on 7 October 2022 with updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
15 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
17 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
23 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 150
(3 pages)
23 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 150
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
29 April 2014Appointment of Mr Craig Keith Adams as a director (2 pages)
29 April 2014Appointment of Mr Craig Keith Adams as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Registered office address changed from C/O Kaygee Engineering Ltd 55 Great Union Street Hull HU9 1AG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Kaygee Engineering Ltd 55 Great Union Street Hull HU9 1AG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Kaygee Engineering Ltd 55 Great Union Street Hull HU9 1AG on 8 October 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 October 2008Return made up to 07/10/08; full list of members (4 pages)
17 October 2008Return made up to 07/10/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Return made up to 07/10/07; full list of members (3 pages)
25 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 October 2006Return made up to 07/10/06; full list of members (3 pages)
9 October 2006Return made up to 07/10/06; full list of members (3 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 December 2005Ad 18/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Ad 18/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
18 November 2005Return made up to 07/10/05; full list of members (7 pages)
18 November 2005Registered office changed on 18/11/05 from: 55 great union street hull HU9 1AG (1 page)
18 November 2005Return made up to 07/10/05; full list of members (7 pages)
18 November 2005Registered office changed on 18/11/05 from: 55 great union street hull HU9 1AG (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 January 2005Return made up to 07/10/04; full list of members (7 pages)
27 January 2005Return made up to 07/10/04; full list of members (7 pages)
5 November 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 November 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
5 November 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
5 November 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (31 pages)
7 October 2003Incorporation (31 pages)