Leeds
LS1 2BH
Director Name | Mr Lee David Williams |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
Director Name | Mr Stuart Robert Fletcher |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Haymarket Limited Haymarket 1-2 Panton Street London SW1Y 4DG |
Director Name | Mr John Kenneth Weeks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
Director Name | Prof Gillian Catherine Leng |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
Director Name | Ms Jocelyn Clarke |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
Director Name | Mr Simon Qasir |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
Secretary Name | Ms Jocelyn Clarke |
---|---|
Status | Current |
Appointed | 15 December 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
Director Name | Dr Graham Peter Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Director Name | Mr Dean Harry Fathers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 August 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Director Name | Mr Stephen John Wilcock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Website | www.smartgatesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £218 |
Cash | £2,316 |
Current Liabilities | £10,100 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
26 June 2023 | Delivered on: 26 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 December 2013 | Delivered on: 24 December 2013 Persons entitled: Finance Yorkshire Seedcorn LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2023 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
26 June 2023 | Registration of charge 083356170002, created on 26 June 2023 (40 pages) |
16 June 2023 | Resolutions
|
6 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
3 April 2023 | Accounts for a small company made up to 30 November 2022 (13 pages) |
3 January 2023 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
21 December 2022 | Change of details for 24 Haymarket Limited as a person with significant control on 4 March 2022 (2 pages) |
15 December 2022 | Appointment of Ms Jocelyn Clarke as a secretary on 15 December 2022 (2 pages) |
15 December 2022 | Appointment of Mr Simon Qasir as a director on 15 December 2022 (2 pages) |
15 December 2022 | Appointment of Ms Jocelyn Clarke as a director on 15 December 2022 (2 pages) |
1 December 2022 | Registered office address changed from No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 1 December 2022 (1 page) |
3 October 2022 | Appointment of Professor Gillian Catherine Leng as a director on 16 August 2022 (2 pages) |
31 August 2022 | Accounts for a small company made up to 30 November 2021 (11 pages) |
3 August 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
27 May 2022 | Termination of appointment of Stephen John Wilcock as a director on 12 May 2022 (1 page) |
29 April 2022 | Termination of appointment of Graham Peter Davies as a director on 21 April 2022 (1 page) |
13 April 2022 | Appointment of Mr John Kenneth Weeks as a director on 13 April 2022 (2 pages) |
16 March 2022 | Resolutions
|
16 March 2022 | Memorandum and Articles of Association (34 pages) |
9 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
20 December 2021 | Cessation of Enterprise Ventures (Gp Fy Seedcorn) Ltd as a person with significant control on 19 March 2019 (1 page) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
27 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
10 April 2021 | Resolutions
|
24 March 2021 | Appointment of Mr Stephen John Wilcock as a director on 24 March 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
23 June 2020 | Memorandum and Articles of Association (39 pages) |
23 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
23 June 2020 | Resolutions
|
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
2 April 2019 | Resolutions
|
1 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
5 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 April 2018 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 20 April 2018 (1 page) |
8 March 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
20 December 2017 | Cessation of Lee David Williams as a person with significant control on 11 October 2017 (1 page) |
20 December 2017 | Cessation of Paul Alan Johnson as a person with significant control on 11 October 2017 (1 page) |
20 December 2017 | Notification of 24 Haymarket Limited as a person with significant control on 11 October 2017 (2 pages) |
20 December 2017 | Notification of 24 Haymarket Limited as a person with significant control on 11 October 2017 (2 pages) |
20 December 2017 | Cessation of Paul Alan Johnson as a person with significant control on 11 October 2017 (1 page) |
20 December 2017 | Cessation of Lee David Williams as a person with significant control on 11 October 2017 (1 page) |
20 November 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
14 November 2017 | Appointment of Mr Stuart Robert Fletcher as a director on 13 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Stuart Robert Fletcher as a director on 13 October 2017 (2 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
28 October 2017 | Satisfaction of charge 083356170001 in full (4 pages) |
28 October 2017 | Satisfaction of charge 083356170001 in full (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 January 2016 | Termination of appointment of Dean Harry Fathers as a director on 26 August 2015 (1 page) |
4 January 2016 | Termination of appointment of Dean Harry Fathers as a director on 26 August 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 October 2014 | Director's details changed for Mr Lee Williams on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Lee Williams on 31 October 2014 (2 pages) |
22 September 2014 | Appointment of Mr Dean Harry Fathers as a director on 9 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Dean Harry Fathers as a director on 9 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Dean Harry Fathers as a director on 9 September 2014 (2 pages) |
14 August 2014 | Appointment of Mr Graham Davies as a director on 16 December 2013 (2 pages) |
14 August 2014 | Appointment of Mr Graham Davies as a director on 16 December 2013 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
7 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 December 2013 | Registration of charge 083356170001 (45 pages) |
24 December 2013 | Registration of charge 083356170001 (45 pages) |
19 December 2013 | Sub-division of shares on 16 December 2013 (5 pages) |
19 December 2013 | Sub-division of shares on 16 December 2013 (5 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
5 February 2013 | Registered office address changed from 28 Monarch Way York YO26 5TB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 28 Monarch Way York YO26 5TB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 28 Monarch Way York YO26 5TB United Kingdom on 5 February 2013 (1 page) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|