About

Registered Number: 05428093
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 2 Amberley Court, Sheffield, S9 2LQ,

 

Smart Tooling Ltd was registered on 18 April 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for Smart Tooling Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Allan 06 December 2005 31 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 April 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 22 January 2020
MR01 - N/A 20 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 31 July 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

Rent deposit deed 21 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.