Cleckheaton
BD19 3QB
Director Name | Mr Justin Robert Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
Director Name | Mr Philip Steven Beer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
Director Name | Mr Paul John Greaves |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
Director Name | Mr Paul Raymond Swailes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Kevin Anthony Devine |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Market Street Stalybridge Cheshire SK15 2AA |
Director Name | Mrs Elizabeth Ruth Cross |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
Website | smartglyph.com |
---|---|
Email address | [email protected] |
Telephone | 01924 407607 |
Telephone region | Wakefield |
Registered Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,916 |
Cash | £100 |
Current Liabilities | £20,734 |
Latest Accounts | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 September 2023 | Total exemption full accounts made up to 22 September 2022 (10 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2023 | Previous accounting period extended from 28 March 2022 to 22 September 2022 (1 page) |
31 October 2022 | Termination of appointment of Elizabeth Ruth Cross as a director on 22 July 2022 (1 page) |
30 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
8 July 2022 | Memorandum and Articles of Association (14 pages) |
30 May 2022 | Resolutions
|
24 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
7 September 2021 | Total exemption full accounts made up to 30 March 2021 (11 pages) |
23 March 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
22 May 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
17 March 2020 | Appointment of Mr Paul John Greaves as a director on 16 March 2020 (2 pages) |
16 March 2020 | Appointment of Mrs Elizabeth Ruth Cross as a director on 16 March 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
23 October 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
10 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
19 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 February 2019 | Change of details for Mr Justin Robert Smth as a person with significant control on 23 October 2018 (2 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Appointment of Mr Philip Steven Beer as a director on 20 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Justin Robert Smith as a director on 5 December 2018 (2 pages) |
5 December 2018 | Notification of Justin Robert Smth as a person with significant control on 23 October 2018 (2 pages) |
22 November 2018 | Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA to New Chartford House Centurion Way Cleckheaton BD19 3QB on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Kevin Anthony Devine as a director on 23 October 2018 (1 page) |
22 November 2018 | Cessation of Kevin Anthony Devine as a person with significant control on 23 October 2018 (1 page) |
4 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 20 December 2016 (1 page) |
17 November 2016 | Termination of appointment of Elizabeth Ruth Cross as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Elizabeth Ruth Cross as a director on 16 November 2016 (1 page) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Elizabeth Ruth Hooley on 1 January 2016 (2 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Elizabeth Ruth Hooley on 1 January 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Appointment of Elizabeth Ruth Hooley as a director (2 pages) |
12 December 2013 | Appointment of Martin Hooley as a director (2 pages) |
12 December 2013 | Appointment of Kevin Devine as a director (2 pages) |
12 December 2013 | Termination of appointment of Paul Swailes as a director (1 page) |
12 December 2013 | Appointment of Elizabeth Ruth Hooley as a director (2 pages) |
12 December 2013 | Termination of appointment of Paul Swailes as a director (1 page) |
12 December 2013 | Appointment of Martin Hooley as a director (2 pages) |
12 December 2013 | Appointment of Kevin Devine as a director (2 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|