SMART INCLUSION GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 1DY

Company number 07230533
Status Active
Incorporation Date 21 April 2010
Company Type Private Limited Company
Address UNIT 8 GREAT BARR BUSINESS PARK BALTIMORE ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B42 1DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SMART INCLUSION GROUP LIMITED are www.smartinclusiongroup.co.uk, and www.smart-inclusion-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Smart Inclusion Group Limited is a Private Limited Company. The company registration number is 07230533. Smart Inclusion Group Limited has been working since 21 April 2010. The present status of the company is Active. The registered address of Smart Inclusion Group Limited is Unit 8 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1dy. . BAILEY, Philip Gene Paul is a Director of the company. Director JOHN, Ceri Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BAILEY, Philip Gene Paul
Appointed Date: 21 April 2010
57 years old

Resigned Directors

Director
JOHN, Ceri Richard
Resigned: 21 April 2010
Appointed Date: 21 April 2010
70 years old

Persons With Significant Control

Mrs Angela Dianne Bailey
Notified on: 6 April 2017
54 years old
Nature of control: Ownership of shares – 75% or more

SMART INCLUSION GROUP LIMITED Events

04 May 2017
Confirmation statement made on 21 April 2017 with updates
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
26 Jul 2016
Compulsory strike-off action has been discontinued
25 Jul 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

19 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 10 more events
12 May 2011
Annual return made up to 21 April 2011 with full list of shareholders
30 Apr 2010
Appointment of Philip Gene Paul Bailey as a director
30 Apr 2010
Termination of appointment of Ceri John as a director
30 Apr 2010
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 30 April 2010
21 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted