Smart Platform Rental Limited

General information

Name:

Smart Platform Rental Ltd

Office Address:

14 Mcdonald Business Park Mcdonald Way Hemel Hempstead Industrial Estate HP2 7EB Hemel Hempstead

Number: 04129508

Incorporation date: 2000-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04129508 twenty four years ago, Smart Platform Rental Limited was set up as a Private Limited Company. The company's current mailing address is 14 Mcdonald Business Park Mcdonald Way, Hemel Hempstead Industrial Estate Hemel Hempstead. It has been on the market under three different names. The first listed name, Ix-imaging, was switched on Monday 8th January 2001 to Precinct 4. The current name is in use since 2002, is Smart Platform Rental Limited. The enterprise's Standard Industrial Classification Code is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Smart Platform Rental Ltd reported its account information for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was released on 2022-11-23.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 9 transactions from worth at least 500 pounds each, amounting to £4,528 in total. The company also worked with the Birmingham City (2 transactions worth £2,014 in total) and the London Borough of Hounslow (3 transactions worth £1,730 in total). Smart Platform Rental was the service provided to the Derby City Council Council covering the following areas: Employee Costs was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Highways & Transport Services.

At the moment, the directors registered by this particular business include: Robert J. formally appointed two years ago, Joanne R. formally appointed in 2020 in September, Christopher S. formally appointed on Tuesday 23rd November 2004 and Andrew B.. Moreover, the director's duties are often assisted with by a secretary - Andrew B., who was officially appointed by the following business in October 2004.

  • Previous company's names
  • Smart Platform Rental Limited 2002-03-12
  • Precinct 4 Limited 2001-01-08
  • Ix-imaging Limited 2000-12-21

Financial data based on annual reports

Company staff

Robert J.

Role: Director

Appointed: 01 June 2022

Latest update: 14 January 2024

Joanne R.

Role: Director

Appointed: 01 September 2020

Latest update: 14 January 2024

Christopher S.

Role: Director

Appointed: 23 November 2004

Latest update: 14 January 2024

Andrew B.

Role: Secretary

Appointed: 27 October 2004

Latest update: 14 January 2024

Andrew B.

Role: Director

Appointed: 22 March 2002

Latest update: 14 January 2024

People with significant control

The companies that control this firm are as follows: The Smart Platform Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hemel Hempstead at Mcdonald Business Park, Hemel Hempstead Industrial Estate, HP2 7EB and was registered as a PSC under the registration number 07743452.

The Smart Platform Group Limited
Address: 14 Mcdonald Business Park, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07743452
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (31 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 2 £ 2 013.60
2013-07-26 3001793647 £ 1 125.60
2013-06-17 3001777525 £ 888.00
2012 Derby City Council 9 £ 4 528.00
2012-11-16 1630247 £ 680.00 Employee Costs
2012-11-30 1639893 £ 600.00 Employee Costs
2012-11-16 1630245 £ 600.00 Employee Costs
2012 Solihull Metropolitan Borough Council 2 £ 1 490.00
2012-02-09 11569503 £ 745.00 Highways & Transport Services
2012-02-09 11569496 £ 745.00 Highways & Transport Services
0201 London Borough of Hounslow 3 £ 1 730.00
0201-03-17 4257444 £ 730.00 Contract Hire/operating Leases
0201-03-24 4257445 £ 500.00 Contract Hire/operating Leases
0201-03-30 4257449 £ 500.00 Contract Hire/operating Leases

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
23
Company Age

Similar companies nearby

Closest companies