General information

Name:

Smartmaster Trade Limited

Office Address:

Unit C3 Knights Park Industrial Estate, Knight Road ME2 2LS Rochester

Number: 06367245

Incorporation date: 2007-09-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the launching of Smartmaster Trade Ltd, the company that is situated at Unit C3, Knights Park Industrial Estate, Knight Road, Rochester. This means it's been seventeen years Smartmaster Trade has prospered on the British market, as the company was founded on 2007-09-11. The firm Companies House Registration Number is 06367245 and the company postal code is ME2 2LS. The firm official name switch from Smartmaster Building to Smartmaster Trade Ltd took place on 2010-04-27. The enterprise's classified under the NACE and SIC code 45200 which means Maintenance and repair of motor vehicles. The company's most recent annual accounts were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2023-09-11.

For this particular company, just about all of director's duties have so far been carried out by Robert D. who was selected to lead the company in 2010. Since 2009 Darren B., had been fulfilling assigned duties for this specific company up until the resignation on 2010-09-01. Furthermore a different director, namely Chloe D. quit fifteen years ago. To support the directors in their duties, this particular company has been utilizing the skillset of Alan K. as a secretary since the appointment on 2010-08-15.

  • Previous company's names
  • Smartmaster Trade Ltd 2010-04-27
  • Smartmaster Building Ltd 2007-09-11

Financial data based on annual reports

Company staff

Alan K.

Role: Secretary

Appointed: 15 August 2010

Latest update: 11 April 2024

Robert D.

Role: Director

Appointed: 15 August 2010

Latest update: 11 April 2024

People with significant control

Robert D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Robert D.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 08 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 08 March 2013
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 14 February 2014
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 11 December 2014
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 January 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Suite 5, Brogdale Farm, Brogdale Road,

Post code:

ME13 8XZ

City / Town:

Faversham,

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies