Company Information for SMART HOME SUPPLIES LTD
STUDIO 5 THE GREENHOUSE, 18 MANNINGS HEATH ROAD, POOLE, DORSET, BH12 4NQ,
|
Company Registration Number
05462892
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SMART HOME SUPPLIES LTD | ||||
Legal Registered Office | ||||
STUDIO 5 THE GREENHOUSE 18 MANNINGS HEATH ROAD POOLE DORSET BH12 4NQ Other companies in BH12 | ||||
Previous Names | ||||
|
Company Number | 05462892 | |
---|---|---|
Company ID Number | 05462892 | |
Date formed | 2005-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB858002335 |
Last Datalog update: | 2024-07-05 18:33:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW CLARKE |
||
PAUL ANDREW CLARKE |
||
WESLEY DEAN CRUTCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LITTLEFIELD |
Director | ||
ANDREW LITTLEFIELD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOM INSTALLATION LIMITED | Company Secretary | 2007-09-02 | CURRENT | 2007-08-21 | Liquidation | |
GET LOST EVENTS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
LIVING HOME TECH LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
THIE DEVELOPMENTS LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2017-04-04 | |
CUSTOM INSTALLATION LIMITED | Director | 2007-09-02 | CURRENT | 2007-08-21 | Liquidation | |
LIVING HOME TECH LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
THIE DEVELOPMENTS LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2017-04-04 | |
CUSTOM INSTALLATION LIMITED | Director | 2007-09-02 | CURRENT | 2007-08-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Wesley Dean Crutcher on 2021-05-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW CLARKE | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY CRUTCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM Unit 4 Rexel Court Franks Way Poole Dorset BH12 3LN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DEAN CRUTCHER / 07/03/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW CLARKE on 2017-03-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 07/03/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wesley Dean Crutcher on 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Andrew Clarke on 2012-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW CLARKE on 2012-02-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/10/2011 | |
CERTNM | Company name changed 3 group LTD\certificate issued on 25/10/11 | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLARKE / 25/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 04/03/08 GBP SI 1@1=1 GBP IC 99/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW LITTLEFIELD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: SECURITY HOUSE 24 NORTH ROAD POOLE DORSET BH14 0LY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED A S P 4 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/09/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/05/05--------- £ SI 99@1=99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 24 NORTH ROAD POOLE DORSET BH14 0LY | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: FAIRSTOWE CHAMBERS, LIBRARY ROAD FERNDOWN DORSET BH22 9JW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 1,863 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 4,658 |
Creditors Due Within One Year | 2013-03-31 | £ 95,216 |
Creditors Due Within One Year | 2012-03-31 | £ 86,879 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART HOME SUPPLIES LTD
Cash Bank In Hand | 2012-03-31 | £ 17,677 |
---|---|---|
Current Assets | 2013-03-31 | £ 95,212 |
Current Assets | 2012-03-31 | £ 82,533 |
Debtors | 2013-03-31 | £ 26,315 |
Debtors | 2012-03-31 | £ 3,995 |
Fixed Assets | 2013-03-31 | £ 4,885 |
Fixed Assets | 2012-03-31 | £ 9,891 |
Shareholder Funds | 2013-03-31 | £ 2,648 |
Stocks Inventory | 2013-03-31 | £ 68,891 |
Stocks Inventory | 2012-03-31 | £ 60,861 |
Tangible Fixed Assets | 2013-03-31 | £ 4,885 |
Tangible Fixed Assets | 2012-03-31 | £ 9,891 |
Debtors and other cash assets
SMART HOME SUPPLIES LTD owns 6 domain names.
ccmgroupuk.co.uk ultimatetri.co.uk ultimateultras.co.uk smarthomesupplies.co.uk adventure-race.co.uk myiphonehome.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SMART HOME SUPPLIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |