Smartex Limited CAMBRIDGE


Smartex started in year 1992 as Private Limited Company with registration number 02758219. The Smartex company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cambridge at 8a The Mount High Street. Postal code: CB23 2RL.

There is a single director in the company at the moment - Annabel C., appointed on 31 May 2019. In addition, a secretary was appointed - John P., appointed on 28 September 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smartex Limited Address / Contact

Office Address 8a The Mount High Street
Office Address2 Toft
Town Cambridge
Post code CB23 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758219
Date of Incorporation Fri, 23rd Oct 1992
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Annabel C.

Position: Director

Appointed: 31 May 2019

John P.

Position: Secretary

Appointed: 28 September 2007

Dorothy H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 28 September 2007

Dorothy H.

Position: Director

Appointed: 01 January 1996

Resigned: 28 September 2007

Alison C.

Position: Director

Appointed: 01 January 1996

Resigned: 12 October 1998

Elizabeth P.

Position: Secretary

Appointed: 23 October 1993

Resigned: 03 January 1996

Richard J.

Position: Secretary

Appointed: 23 October 1992

Resigned: 17 June 1993

John P.

Position: Director

Appointed: 23 October 1992

Resigned: 01 August 2019

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1992

Resigned: 23 October 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is John P. The abovementioned PSC and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 3299 10118 51014 4035 436   
Current Assets138 826130 597143 763119 39099 91699 030  
Debtors127 497121 496125 253104 98794 48099 03088 031133 418
Net Assets Liabilities-48 685-36 922-33 533-29 915-18 632-12 401  
Other Debtors70 84747 13679 75064 35530 38938 91961 24089 744
Property Plant Equipment4 7723 8183 0542 4441 955   
Other
Accrued Liabilities1 8002 0002 00010 7002 000   
Accumulated Depreciation Impairment Property Plant Equipment80 48381 43782 20182 81183 30085 25585 255 
Average Number Employees During Period 3112222
Bank Borrowings Overdrafts     17 65077912 815
Corporation Tax Payable15 6703 2766791 0652 8141 833  
Corporation Tax Recoverable      1 8341 834
Creditors192 283170 753180 212151 291120 136111 431113 790167 823
Increase From Depreciation Charge For Year Property Plant Equipment 954764 4891 955  
Net Current Assets Liabilities-53 457-40 156-36 449-31 901-20 220-12 401-25 759-34 405
Other Creditors108 817113 966130 94898 269113 27778 127113 01147 645
Other Taxation Social Security Payable252525     
Property Plant Equipment Gross Cost85 25585 255 85 25585 25585 25585 255 
Provisions For Liabilities Balance Sheet Subtotal 584138458367   
Recoverable Value-added Tax   4 186127 2 637 
Total Assets Less Current Liabilities-48 685-36 338-33 395-29 457-18 265-12 401-25 759-34 405
Trade Creditors Trade Payables   3 3652 045187 3 395
Trade Debtors Trade Receivables56 65074 36045 50336 44663 96460 11122 32041 840

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements