TOM SMART 2024 LTD

Register to unlock more data on OkredoRegister

TOM SMART 2024 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687068

Incorporation date

05/03/2003

Size

Dormant

Contacts

Registered address

Registered address

12 Cotham Road, Bristol BS6 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon01/12/2025
Termination of appointment of Thomas Smart as a director on 2025-11-28
dot icon01/12/2025
Cessation of Thomas Smart as a person with significant control on 2025-11-28
dot icon01/12/2025
Notification of Brian Edward Hawthorn as a person with significant control on 2025-11-28
dot icon30/12/2024
Termination of appointment of Alexander Hucker as a director on 2010-06-01
dot icon21/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon24/03/2024
Certificate of change of name
dot icon21/03/2024
Registered office address changed from C/O Ew Gardner & Grandson Ltd Ew Gardner & Grandson Ltd Ironchurch Road Avonmouth Bristol BS11 9AF to 12 Cotham Road Bristol BS6 6DR on 2024-03-21
dot icon21/03/2024
Appointment of Mr Thomas Smart as a director on 2024-03-20
dot icon21/03/2024
Notification of Thomas Smart as a person with significant control on 2024-03-20
dot icon20/03/2024
Cessation of Alec Hucker as a person with significant control on 2024-03-20
dot icon20/03/2024
Appointment of Mr Brian Edward Hawthorn as a director on 2024-03-20
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon25/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon05/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/03/2019
Termination of appointment of Brian Edward Hawthorn as a secretary on 2019-02-28
dot icon31/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon24/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Alex Hucker on 2016-01-01
dot icon24/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/03/2013
Registered office address changed from C/O Gardners Yard Gardners Yard Ironchurch Road Avonmouth Bristol BS11 9AF United Kingdom on 2013-03-05
dot icon12/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon01/06/2010
Registered office address changed from Ironchurch Road St Andrews Road Avonmouth Bristol BS11 9AF on 2010-06-01
dot icon01/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Alex Hucker on 2010-03-05
dot icon16/04/2010
Register inspection address has been changed
dot icon15/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon25/03/2009
Return made up to 05/03/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / brian hawthorn / 20/03/2009
dot icon02/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon24/07/2008
Certificate of change of name
dot icon02/06/2008
Return made up to 05/03/08; full list of members
dot icon19/03/2008
Return made up to 05/03/07; full list of members
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
New director appointed
dot icon04/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon20/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon07/03/2006
Return made up to 05/03/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon15/06/2005
Return made up to 05/03/05; full list of members
dot icon28/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon03/08/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon25/06/2004
Return made up to 05/03/04; full list of members
dot icon25/06/2004
Registered office changed on 25/06/04 from: 13 rockwell avenue kingsweston bristol BS11 0UF
dot icon12/08/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
New director appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon05/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/03/2003 - 10/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/03/2003 - 10/03/2003
41295
Mr Brian Edward Hawthorn
Director
20/03/2024 - Present
9
Hucker, Alex
Director
18/03/2003 - 30/04/2006
1
Smart, Thomas
Director
20/03/2024 - 28/11/2025
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOM SMART 2024 LTD

TOM SMART 2024 LTD is an(a) Active company incorporated on 05/03/2003 with the registered office located at 12 Cotham Road, Bristol BS6 6DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOM SMART 2024 LTD?

toggle

TOM SMART 2024 LTD is currently Active. It was registered on 05/03/2003 .

Where is TOM SMART 2024 LTD located?

toggle

TOM SMART 2024 LTD is registered at 12 Cotham Road, Bristol BS6 6DR.

What does TOM SMART 2024 LTD do?

toggle

TOM SMART 2024 LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for TOM SMART 2024 LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.