Smartran Limited CARLISLE


Smartran started in year 2003 as Private Limited Company with registration number 04677570. The Smartran company has been functioning successfully for twenty one years now and its status is active - proposal to strike off. The firm's office is based in Carlisle at Unit 11 Fisher Street Galleries 18. Postal code: CA3 8RH.

Smartran Limited Address / Contact

Office Address Unit 11 Fisher Street Galleries 18
Office Address2 Fisher Street
Town Carlisle
Post code CA3 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04677570
Date of Incorporation Tue, 25th Feb 2003
Industry Buying and selling of own real estate
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 21 years old
Account next due date Wed, 30th Nov 2022 (484 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Fri, 11th Mar 2022 (2022-03-11)
Last confirmation statement dated Thu, 25th Feb 2021

Company staff

Charles O.

Position: Director

Appointed: 12 January 2022

Leah K.

Position: Director

Appointed: 22 November 2021

Resigned: 10 January 2022

Erika V.

Position: Director

Appointed: 29 June 2003

Resigned: 22 November 2021

Ashok B.

Position: Nominee Secretary

Appointed: 25 February 2003

Resigned: 25 February 2003

Kevin F.

Position: Director

Appointed: 25 February 2003

Resigned: 22 November 2021

Erika V.

Position: Secretary

Appointed: 25 February 2003

Resigned: 22 November 2021

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Charles O. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Leah K. This PSC owns 75,01-100% shares. The third one is Erika F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles O.

Notified on 12 January 2022
Nature of control: significiant influence or control

Leah K.

Notified on 22 November 2021
Ceased on 10 January 2022
Nature of control: 75,01-100% shares

Erika F.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Kevin F.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312017-02-28
Net Worth784498245 
Balance Sheet
Cash Bank On Hand  7859
Debtors23 00226 45142 91473 398
Other Debtors  26 19460 926
Property Plant Equipment  770725
Cash Bank In Hand427 
Current Assets56 83242 53742 921 
Stocks Inventory33 82616 084  
Tangible Fixed Assets1 075507770 
Reserves/Capital
Called Up Share Capital222 
Profit Loss Account Reserve782496243 
Shareholder Funds784498245 
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 64314 079
Bank Borrowings Overdrafts  7 9539 750
Corporation Tax Payable  21 05750 482
Corporation Tax Recoverable  2 86610 399
Creditors  43 29274 819
Increase From Depreciation Charge For Year Property Plant Equipment   436
Other Creditors  6 4344 330
Other Taxation Social Security Payable  7 6755 855
Property Plant Equipment Gross Cost  14 41314 804
Total Additions Including From Business Combinations Property Plant Equipment   391
Trade Creditors Trade Payables  1734 402
Trade Debtors Trade Receivables  13 8542 073
Creditors Due Within One Year57 12342 44543 292 
Net Current Assets Liabilities-29192-371 
Number Shares Allotted 22 
Par Value Share 11 
Provisions For Liabilities Charges 101154 
Share Capital Allotted Called Up Paid222 
Tangible Fixed Assets Additions 676577 
Tangible Fixed Assets Cost Or Valuation13 16113 83614 413 
Tangible Fixed Assets Depreciation12 08613 33013 643 
Tangible Fixed Assets Depreciation Charged In Period 1 244313 
Total Assets Less Current Liabilities784599399 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Columbyne House, Pine Road Woking Surrey GU22 0DX on Fri, 26th Nov 2021 to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
filed on: 26th, November 2021
Free Download (1 page)

Company search