Smaje Management Ltd

General information

Name:

Smaje Management Limited

Office Address:

Utilities House Outgang Lane Osbaldwick YO19 5UP York

Number: 11000563

Incorporation date: 2017-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

11000563 is a reg. no. used by Smaje Management Ltd. The company was registered as a Private Limited Company on 2017-10-06. The company has been active on the British market for the last 7 years. The firm can be gotten hold of in Utilities House Outgang Lane Osbaldwick in York. The head office's postal code assigned to this address is YO19 5UP. This company's registered with SIC code 77320 which means Renting and leasing of construction and civil engineering machinery and equipment. Smaje Management Limited released its latest accounts for the financial year up to Monday 31st October 2022. The firm's latest confirmation statement was filed on Tuesday 26th September 2023.

There is a team of two directors controlling the firm at the moment, including Patricia T. and Chris G. who have been performing the directors responsibilities since 2024-01-01.

Financial data based on annual reports

Company staff

Patricia T.

Role: Director

Appointed: 01 January 2024

Latest update: 10 February 2024

Chris G.

Role: Director

Appointed: 30 November 2023

Latest update: 10 February 2024

People with significant control

Executives who control the firm include: Chris G. has 1/2 or less of voting rights. Tria Management Ltd owns over 3/4 of company shares. This company can be reached in York at Outgang Lane, Osbaldwick, YO19 5UP and was registered as a PSC under the reg no 14679023.

Chris G.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
Tria Management Ltd
Address: Utilities House Outgang Lane, Osbaldwick, York, YO19 5UP, England
Legal authority Limited Liability Act
Legal form Limited
Country registered England
Place registered England
Registration number 14679023
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
Mark E.
Notified on 30 November 2023
Ceased on 1 January 2024
Nature of control:
1/2 or less of voting rights
Susan S.
Notified on 6 October 2017
Ceased on 1 January 2024
Nature of control:
1/2 or less of shares
Robert S.
Notified on 6 October 2017
Ceased on 30 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 6 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director was appointed on 1st January 2024 (AP01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
6
Company Age

Closest Companies - by postcode