Background WavePink WaveYellow Wave

SMART BUILD BUILDING & CIVILS LIMITED (10220157)

SMART BUILD BUILDING & CIVILS LIMITED (10220157) is an active UK company. incorporated on 8 June 2016. with registered office in Scarborough. The company operates in the Construction sector, engaged in development of building projects. SMART BUILD BUILDING & CIVILS LIMITED has been registered for 9 years. Current directors include ORGAN, Alexander James.

Company Number
10220157
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
Rowan House, Scarborough, YO12 4DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ORGAN, Alexander James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART BUILD BUILDING & CIVILS LIMITED

SMART BUILD BUILDING & CIVILS LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Scarborough. The company operates in the Construction sector, specifically engaged in development of building projects. SMART BUILD BUILDING & CIVILS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10220157

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 15 November 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 12 May 2021 (4 years ago)

Next Due

Due by 14 May 2022
For period ending 30 April 2022
Contact
Address

Rowan House 7 West Bank Scarborough, YO12 4DX,

Previous Addresses

Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom
From: 8 June 2016To: 9 March 2021
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Mar 17
Director Left
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Left
Sept 19
Owner Exit
Oct 19
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Feb 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ORGAN, Alexander James

Active
CardiffCF14 8LH
Born May 1978
Director
Appointed 03 Mar 2017

STEAD, Jason Hadley

Resigned
Queensgate, BridlingtonYO16 7JQ
Born March 1979
Director
Appointed 08 Jun 2016
Resigned 05 Apr 2019

SWALES, Craig Andrew

Resigned
104 Pasture Lane, ScarboroughYO12 4QR
Born October 1971
Director
Appointed 22 Jul 2020
Resigned 28 Feb 2022

THOMPSON, Mark

Resigned
Queensgate, BridlingtonYO16 7JQ
Born July 1984
Director
Appointed 08 Jun 2016
Resigned 26 Aug 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Craig Andrew Swales

Active
104 Pasture Lane, ScarboroughYO12 4QR
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2020

Mr Mark Thompson

Ceased
Queensgate, BridlingtonYO16 7JQ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 26 Aug 2019

Mr Jason Hadley Stead

Ceased
Queensgate, BridlingtonYO16 7JQ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 05 Apr 2019

Mr Alexander James Organ

Active
CardiffCF14 8LH
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Default Companies House Service Address Applied Psc
5 April 2024
RP10RP10
Default Companies House Service Address Applied Officer
5 April 2024
RP09RP09
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Incorporation Company
8 June 2016
NEWINCIncorporation