51 Bengal Street
Manchester
M4 6LN
Secretary Name | Michelle Mary Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Beehive Lofts, Unit 4.1 Waulk Mill 51 Bengal Street Manchester M4 6LN |
Director Name | Dr Mark Todman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX |
Director Name | Ms Tamsin Ruth Caine |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2020) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX |
Website | www.smartfinancial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 792123145 |
Telephone region | Mobile |
Registered Address | Beehive Lofts, Unit 4.1 Waulk Mill 51 Bengal Street Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,213 |
Cash | £6,269 |
Current Liabilities | £41,351 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
7 January 2022 | Registered office address changed from 12 Birchtree Close Bowdon Altrincham WA14 3PP United Kingdom to Beehive Lofts, Unit 4.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on 7 January 2022 (1 page) |
13 August 2021 | Registered office address changed from The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX to 12 Birchtree Close Bowdon Altrincham WA14 3PP on 13 August 2021 (1 page) |
13 August 2021 | Director's details changed for Mr Steven Martin on 10 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
13 August 2021 | Change of details for Mrs Michelle Mary Martin as a person with significant control on 10 August 2021 (2 pages) |
13 August 2021 | Change of details for Mr Steven Martin as a person with significant control on 10 August 2021 (2 pages) |
13 August 2021 | Secretary's details changed for Michelle Mary Martin on 10 August 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
5 August 2020 | Termination of appointment of Tamsin Ruth Caine as a director on 1 August 2020 (1 page) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Ms Tamsin Ruth Caine as a director on 1 October 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (4 pages) |
25 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Secretary's details changed for Michelle Mary Martin on 1 September 2015 (1 page) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Michelle Mary Martin on 1 September 2015 (1 page) |
20 June 2016 | Director's details changed for Mr Steven Martin on 1 September 2015 (2 pages) |
20 June 2016 | Director's details changed for Mr Steven Martin on 1 September 2015 (2 pages) |
5 August 2015 | Termination of appointment of Mark Todman as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Mark Todman as a director on 31 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 August 2014 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP to The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP to The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP to The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX on 8 August 2014 (1 page) |
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Appointment of Dr Mark Todman as a director (2 pages) |
1 October 2013 | Appointment of Dr Mark Todman as a director (2 pages) |
5 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Steven Martin on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Steven Martin on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Steven Martin on 8 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 12 birchtree close, bowdon altrincham cheshire WA14 3PP (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 12 birchtree close, bowdon altrincham cheshire WA14 3PP (1 page) |
18 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 August 2008 | Company name changed smart financial planning (uk) LIMITED\certificate issued on 07/08/08 (3 pages) |
5 August 2008 | Company name changed smart financial planning (uk) LIMITED\certificate issued on 07/08/08 (3 pages) |
19 July 2008 | Company name changed smart financial planning LIMITED\certificate issued on 21/07/08 (2 pages) |
19 July 2008 | Company name changed smart financial planning LIMITED\certificate issued on 21/07/08 (2 pages) |
3 July 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
8 June 2007 | Incorporation (16 pages) |
8 June 2007 | Incorporation (16 pages) |