General information

Name:

Smalley Cross Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 05534569

Incorporation date: 2005-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Smalley Cross was started on Thu, 11th Aug 2005 as a Private Limited Company. This enterprise's headquarters could be contacted at Derby on C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park. Assuming you have to contact this company by mail, its area code is DE24 8HG. The official reg. no. for Smalley Cross Ltd is 05534569. This enterprise's registered with SIC code 45400 which means Sale, maintenance and repair of motorcycles and related parts and accessories. Smalley Cross Limited reported its account information for the financial period up to 2022-03-31. The company's latest confirmation statement was submitted on 2023-08-11.

The following business owes its accomplishments and constant progress to a team of two directors, specifically Michael R. and James R., who have been controlling it since 2017.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 09 January 2017

Latest update: 12 April 2024

James R.

Role: Director

Appointed: 20 September 2010

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: James R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James R.
Notified on 9 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael R.
Notified on 9 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Liam R.
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jill R.
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 24 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 August 2014
Annual Accounts 24 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 October 2015
Annual Accounts 29 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
18
Company Age

Closest Companies - by postcode