Company NameSMB Design Solutions Limited
DirectorNicky Hoggarth
Company StatusActive - Proposal to Strike off
Company Number07711713
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Nicky Hoggarth
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address62 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP

Location

Registered Address62 Brackenberry Crescent
Redcar
TS10 2PP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Financials

Year2013
Net Worth£130
Cash£5,003
Current Liabilities£10,092

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Filing History

5 February 2023Confirmation statement made on 20 July 2022 with no updates (3 pages)
6 July 2022Confirmation statement made on 20 July 2021 with no updates (3 pages)
5 August 2021Voluntary strike-off action has been suspended (1 page)
5 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (3 pages)
4 May 2021Registered office address changed from Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX to 62 Brackenberry Crescent Redcar TS10 2PP on 4 May 2021 (1 page)
20 April 2021Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
15 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 August 2018Change of details for Mr Nicky Hoggarth as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Change of details for Mr Nicky Hoggarth as a person with significant control on 31 July 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Director's details changed for Nicky Hoggarth on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Nicky Hoggarth on 1 February 2016 (2 pages)
1 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)