About

Registered Number: 03832960
Date of Incorporation: 27/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: National Westminster Bank, Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS

 

Having been setup in 1999, Smartangle Ltd have registered office in The Grove, Ilkley, West Yorkshire, it has a status of "Active". We do not know the number of employees at the business. This business has 3 directors listed as Bracewell, Richard Mark, Smith, Joanne Sue, Leeming, Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEWELL, Richard Mark 20 September 1999 - 1
SMITH, Joanne Sue 01 December 2017 - 1
LEEMING, Lynne 20 September 1999 12 December 2017 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 23 January 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 04 July 2003
RESOLUTIONS - N/A 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 10 June 2002
RESOLUTIONS - N/A 30 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 31 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
395 - Particulars of a mortgage or charge 14 January 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2000 Outstanding

N/A

Debenture 07 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.