SMARTWORKS UK LIMITED
COVENTRY PHOENIX BMS LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 03417542
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SMARTWORKS UK LIMITED are www.smartworksuk.co.uk, and www.smartworks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Smartworks Uk Limited is a Private Limited Company. The company registration number is 03417542. Smartworks Uk Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Smartworks Uk Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . NIS CONSULTANCY B.V is a Secretary of the company. ROGERS, Ben Andrew is a Director of the company. LEO INVESTMENTS LIMITED is a Director of the company. Secretary ASHTON, Michael Kevin has been resigned. Secretary BRIERLEY, Stewart has been resigned. Secretary MONTACK, Laurence Andrew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEECROFT, James has been resigned. Director KING, Barry has been resigned. Director MONTANET, Vincent Jerome has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
NIS CONSULTANCY B.V
Appointed Date: 01 January 2001

Director
ROGERS, Ben Andrew
Appointed Date: 30 September 2010
72 years old

Director
LEO INVESTMENTS LIMITED
Appointed Date: 10 February 2000

Resigned Directors

Secretary
ASHTON, Michael Kevin
Resigned: 10 December 1998
Appointed Date: 04 December 1997

Secretary
BRIERLEY, Stewart
Resigned: 01 January 2001
Appointed Date: 10 December 1998

Secretary
MONTACK, Laurence Andrew
Resigned: 05 December 1997
Appointed Date: 11 August 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 August 1997
Appointed Date: 11 August 1997

Director
BEECROFT, James
Resigned: 10 February 2000
Appointed Date: 19 February 1999
88 years old

Director
KING, Barry
Resigned: 01 February 1999
Appointed Date: 11 August 1997
67 years old

Director
MONTANET, Vincent Jerome
Resigned: 15 April 1999
Appointed Date: 27 April 1998
58 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 August 1997
Appointed Date: 11 August 1997

Persons With Significant Control

Leo Investments Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

SMARTWORKS UK LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 600

31 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
14 Aug 1997
Secretary resigned
14 Aug 1997
New secretary appointed
14 Aug 1997
New director appointed
14 Aug 1997
Registered office changed on 14/08/97 from: temple house 20 holywell row london EC2A 4JB
11 Aug 1997
Incorporation