About

Registered Number: 05534508
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Mayfield House, Lower Railway Road, Ilkley, West Yorkshire, LS29 8FL,

 

Smartcredit Ltd was founded on 11 August 2005 with its registered office in Ilkley in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dobson, Janet, Allen, Collette Kristina, Cheek, Martin, Dobson, James, Dobson, John Kenneth, Green, Michael John, Holmes, Michael Andrew, Mitchell, Fraser John Bran, Pezzutto, Roland, Allen, Gareth Jack, Holmes, Michael Andrew, Green, Deirdre Jacqueline Mary, Green, Graham Andrew, Rice, Gavin Phillip, Wilson, Nichola Dawn. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Collette Kristina 13 July 2020 - 1
CHEEK, Martin 16 December 2009 - 1
DOBSON, James 10 November 2008 - 1
DOBSON, John Kenneth 01 July 2009 - 1
GREEN, Michael John 01 January 2017 - 1
HOLMES, Michael Andrew 28 August 2018 - 1
MITCHELL, Fraser John Bran 02 January 2013 - 1
PEZZUTTO, Roland 08 October 2019 - 1
GREEN, Deirdre Jacqueline Mary 11 August 2005 15 December 2007 1
GREEN, Graham Andrew 15 December 2007 10 November 2008 1
RICE, Gavin Phillip 30 January 2006 15 December 2007 1
WILSON, Nichola Dawn 11 August 2005 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Janet 28 August 2018 - 1
ALLEN, Gareth Jack 10 November 2008 21 April 2017 1
HOLMES, Michael Andrew 21 April 2017 28 August 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
AA - Annual Accounts 10 September 2020
CH01 - Change of particulars for director 29 July 2020
AP01 - Appointment of director 24 July 2020
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 27 June 2020
CH01 - Change of particulars for director 19 May 2020
PSC02 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
AP01 - Appointment of director 28 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 08 March 2019
SH01 - Return of Allotment of shares 28 December 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
CS01 - N/A 02 November 2018
AP01 - Appointment of director 31 October 2018
TM02 - Termination of appointment of secretary 10 September 2018
AP03 - Appointment of secretary 10 September 2018
AP01 - Appointment of director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 25 October 2017
RESOLUTIONS - N/A 18 August 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
AA - Annual Accounts 21 April 2017
EH04 - N/A 04 April 2017
CS01 - N/A 20 December 2016
AUD - Auditor's letter of resignation 14 November 2016
AA - Annual Accounts 17 October 2016
MR04 - N/A 14 June 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH03 - Change of particulars for secretary 12 January 2016
AA - Annual Accounts 15 April 2015
SH01 - Return of Allotment of shares 16 March 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 28 June 2014
AR01 - Annual Return 19 March 2014
MR04 - N/A 18 November 2013
AA - Annual Accounts 11 March 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 July 2012
SH01 - Return of Allotment of shares 23 February 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 21 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 January 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 07 September 2006
225 - Change of Accounting Reference Date 12 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Fully Satisfied

N/A

Rent deposit deed 24 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.