SMARTFIELD LIMITED
LEICESTER BRITANNIA TRANSPRINT LIMITED UK TRANSPRINT LIMITED

Hellopages » Leicestershire » Leicester » LE2 0PF

Company number 02951137
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address 81 LONDON ROAD, 1ST FLOOR, LEICESTER, LEICESTERSHIRE, LE2 0PF
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SMARTFIELD LIMITED are www.smartfield.co.uk, and www.smartfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Smartfield Limited is a Private Limited Company. The company registration number is 02951137. Smartfield Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Smartfield Limited is 81 London Road 1st Floor Leicester Leicestershire Le2 0pf. The company`s financial liabilities are £2.86k. It is £-42.67k against last year. And the total assets are £78.3k, which is £-19.2k against last year. BAWANY, Zeeshan is a Director of the company. Secretary ABBA, Ashraf Mahomed has been resigned. Secretary BAWANY, Afshen has been resigned. Secretary BAWANY, Zeeshan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BAWANY, Afshen has been resigned. Director BAWANY, Farooq Ebrahim has been resigned. Director BAWANY, Zulekha has been resigned. Director PANDYA, Dhruv Amritlal has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Bookkeeping activities".


smartfield Key Finiance

LIABILITIES £2.86k
-94%
CASH n/a
TOTAL ASSETS £78.3k
-20%
All Financial Figures

Current Directors

Director
BAWANY, Zeeshan
Appointed Date: 19 October 2015
44 years old

Resigned Directors

Secretary
ABBA, Ashraf Mahomed
Resigned: 01 October 2000
Appointed Date: 01 May 1996

Secretary
BAWANY, Afshen
Resigned: 01 May 1996
Appointed Date: 21 July 1994

Secretary
BAWANY, Zeeshan
Resigned: 19 October 2015
Appointed Date: 01 October 2000

Nominee Secretary
THOMAS, Howard
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Director
BAWANY, Afshen
Resigned: 01 May 1996
Appointed Date: 21 July 1994
50 years old

Director
BAWANY, Farooq Ebrahim
Resigned: 16 April 1997
Appointed Date: 21 July 1994
87 years old

Director
BAWANY, Zulekha
Resigned: 19 October 2015
Appointed Date: 01 March 1997
76 years old

Director
PANDYA, Dhruv Amritlal
Resigned: 20 April 2016
Appointed Date: 27 July 2012
48 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 July 1994
Appointed Date: 21 July 1994
63 years old

Persons With Significant Control

Mr Zeeshan Bawany
Notified on: 1 November 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rabia Bawany
Notified on: 1 November 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMARTFIELD LIMITED Events

21 Apr 2017
Micro company accounts made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Apr 2016
Termination of appointment of Dhruv Amritlal Pandya as a director on 20 April 2016
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 64 more events
09 Nov 1995
Registered office changed on 09/11/95 from: unite 4 kent street leicester LE5 3BD

07 Aug 1994
Registered office changed on 07/08/94 from: 16 st john street london EC1M 4AY

07 Aug 1994
Director resigned;new director appointed

07 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1994
Incorporation