Company NameSmarttouch Limited
DirectorJames Adam Eisen
Company StatusActive
Company Number04603718
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr James Adam Eisen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address35 Worthington Road
Sale
M33 2JW
Secretary NameMr James Adam Eisen
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address35 Worthington Road
Sale
M33 2JW
Director NameKirsten Sabine Giese
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleBusiness Director
Correspondence Address35 Worthington Road
Sale
M33 2JW
Secretary NameMiss Samantha Louise Burns
NationalityBritish
StatusResigned
Appointed12 March 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address35 Worthington Road
Sale
Cheshire
M33 2JW
Director NameMr David Samuel Eisen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Worthington Road
Sale
Cheshire
M33 2JW

Contact

Websitewww.smarttouch.co.uk/

Location

Registered Address58 Woodheys Drive
Sale
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Eisen
100.00%
Ordinary

Financials

Year2014
Net Worth£477
Cash£8,108
Current Liabilities£10,636

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
6 December 2022Registered office address changed from 35 Worthington Road Sale Cheshire M33 2JW to 58 Woodheys Drive Sale M33 4JD on 6 December 2022 (1 page)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022Micro company accounts made up to 30 December 2020 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 February 2020Termination of appointment of David Samuel Eisen as a director on 26 February 2020 (1 page)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 July 2011Appointment of Mr David Samuel Eisen as a director (2 pages)
28 July 2011Appointment of Mr David Samuel Eisen as a director (2 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 October 2010Previous accounting period shortened from 27 May 2010 to 31 January 2010 (1 page)
1 October 2010Previous accounting period shortened from 27 May 2010 to 31 January 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 27 May 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 27 May 2009 (2 pages)
18 January 2010Termination of appointment of Samantha Burns as a secretary (1 page)
18 January 2010Director's details changed for James Adam Eisen on 20 December 2009 (2 pages)
18 January 2010Director's details changed for James Adam Eisen on 20 December 2009 (2 pages)
18 January 2010Termination of appointment of Samantha Burns as a secretary (1 page)
22 December 2009Director's details changed for James Adam Eisen on 28 November 2009 (2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for James Adam Eisen on 28 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 27 May 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 27 May 2008 (3 pages)
15 December 2008Return made up to 28/11/08; full list of members (3 pages)
15 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 27 May 2007 (2 pages)
18 March 2008Total exemption small company accounts made up to 27 May 2007 (2 pages)
14 March 2008Secretary appointed miss samantha louise burns (1 page)
14 March 2008Secretary appointed miss samantha louise burns (1 page)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 27 May 2006 (2 pages)
29 March 2007Total exemption small company accounts made up to 27 May 2006 (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 27 May 2005 (2 pages)
10 March 2006Total exemption small company accounts made up to 27 May 2005 (2 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 28/11/05; full list of members (2 pages)
21 December 2005Return made up to 28/11/05; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 65 blackburn street salford M3 6AS (1 page)
14 September 2005Registered office changed on 14/09/05 from: 65 blackburn street salford M3 6AS (1 page)
14 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 27 May 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 27 May 2004 (4 pages)
23 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
(8 pages)
23 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
(8 pages)
7 November 2003Registered office changed on 07/11/03 from: 6 shannon court 1 tavistock road croydon surrey CR0 2AL (1 page)
7 November 2003Registered office changed on 07/11/03 from: 6 shannon court 1 tavistock road croydon surrey CR0 2AL (1 page)
3 June 2003Accounting reference date extended from 30/11/03 to 27/05/04 (1 page)
3 June 2003Accounting reference date extended from 30/11/03 to 27/05/04 (1 page)
24 December 2002Ad 28/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 2002Ad 28/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2002Incorporation (15 pages)
28 November 2002Incorporation (15 pages)