General information

Name:

Smartbags Ltd

Office Address:

Jmh House, 481 Green Lanes N13 4BS London

Number: 06066127

Incorporation date: 2007-01-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • matt@smartbags.co.uk
  • sam@smartbags.co.uk

Website

www.smartbags.co.uk

Description

Data updated on:

Smartbags Limited could be gotten hold of in Jmh House, 481, Green Lanes in London. The firm area code is N13 4BS. Smartbags has been on the market since the firm was set up on 2007-01-24. The firm registration number is 06066127. This business's declared SIC number is 46900 which stands for Non-specialised wholesale trade. Smartbags Ltd filed its latest accounts for the period up to 2022-06-30. Its latest annual confirmation statement was filed on 2023-01-28.

Council Rutland County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,740 pounds of revenue. In 2013 the company had 1 transaction that yielded 1,995 pounds. Cooperation with the Rutland County Council council covered the following areas: Publicity.

In the following firm, a number of director's obligations have been executed by Matthew L. and Leanne L.. Out of these two individuals, Leanne L. has managed firm the longest, having become a part of company's Management Board on 2007. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Matthew L. as a secretary for the last 17 years.

Financial data based on annual reports

Company staff

Matthew L.

Role: Director

Appointed: 08 January 2015

Latest update: 18 February 2024

Matthew L.

Role: Secretary

Appointed: 24 January 2007

Latest update: 18 February 2024

Leanne L.

Role: Director

Appointed: 24 January 2007

Latest update: 18 February 2024

People with significant control

Matthew L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Matthew L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leanne L.
Notified on 6 April 2016
Ceased on 28 January 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 March 2016
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 22 January 2015
Date Approval Accounts 22 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 28th Jan 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 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
2014 Rutland County Council 1 £ 2 740.00
2014-07-08 2227030 £ 2 740.00 Publicity
2013 Rutland County Council 1 £ 1 995.00
2013-07-19 2188895 £ 1 995.00 Publicity

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Closest Companies - by postcode