Smak.co.uk Limited

General information

Name:

Smak.co.uk Ltd

Office Address:

15 Colmore Row B3 2BH Birmingham

Number: 05979297

Incorporation date: 2006-10-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Smak.co.uk Limited has been prospering in the United Kingdom for at least 18 years. Registered under the number 05979297 in 2006, it is located at 15 Colmore Row, Birmingham B3 2BH. three years from now the firm switched its name from Smaks to Smak.co.uk Limited. The company's registered with SIC code 45310, that means Wholesale trade of motor vehicle parts and accessories. Its latest financial reports were submitted for the period up to Monday 31st October 2022 and the most current annual confirmation statement was released on Monday 21st November 2022.

David M. and Mark M. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2019-03-01.

Executives with significant control over the firm are: Leonard G. owns over 3/4 of company shares and has 3/4 to full of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Smak.co.uk Limited 2021-09-03
  • Smaks Limited 2006-10-26

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 01 March 2019

Latest update: 11 April 2024

Mark M.

Role: Director

Appointed: 26 October 2006

Latest update: 11 April 2024

People with significant control

Leonard G.
Notified on 22 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David M.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha M.
Notified on 18 October 2022
Ceased on 22 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark M.
Notified on 6 April 2016
Ceased on 18 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry F.
Notified on 19 February 2018
Ceased on 29 January 2019
Nature of control:
1/2 or less of voting rights
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 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 July 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 April 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 6 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 6 May 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

10 Park Plaza Battlefield Enterprise Park

Post code:

SY1 3AF

City / Town:

Shrewsbury

HQ address,
2013

Address:

10 Park Plaza Battlefield Enterprise Park

Post code:

SY1 3AF

City / Town:

Shrewsbury

HQ address,
2014

Address:

10 Park Plaza Battlefield Enterprise Park

Post code:

SY1 3AF

City / Town:

Shrewsbury

HQ address,
2015

Address:

10 Park Plaza Battlefield Enterprise Park

Post code:

SY1 3AF

City / Town:

Shrewsbury

HQ address,
2016

Address:

10 Park Plaza Battlefield Enterprise Park

Post code:

SY1 3AF

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
17
Company Age

Closest Companies - by postcode