About

Registered Number: 05183364
Date of Incorporation: 19/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Ratcliffe Mills Forge Lane, 2nd Floor, Dewsbury, WF12 9BU,

 

Established in 2004, Smartway Distribution Ltd have registered office in Dewsbury, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Aiyub 03 March 2006 - 1
KAPADIA, Mohmedzubair 01 July 2012 01 July 2014 1
KESHAVLAL, Pravinchandra 18 February 2010 01 July 2010 1
PATEL, Shakil 15 March 2013 24 October 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Shakil 21 June 2012 - 1
MALLU, Arifahmed 01 July 2006 04 March 2008 1
YUSOOF, Mohamad 03 March 2006 02 July 2006 1
YUSOOF, Mohmed 04 March 2008 21 June 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 02 March 2020
CH01 - Change of particulars for director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 August 2017
MR01 - N/A 12 June 2017
CS01 - N/A 03 May 2017
CERTNM - Change of name certificate 31 October 2016
CONNOT - N/A 31 October 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 18 August 2016
MR04 - N/A 16 May 2016
MR01 - N/A 10 May 2016
AR01 - Annual Return 04 April 2016
MR01 - N/A 10 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 September 2008
225 - Change of Accounting Reference Date 14 July 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 08 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 18 August 2005
363a - Annual Return 22 July 2005
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2017 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 05 February 2016 Outstanding

N/A

Debenture 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.