This company is commonly known as Smart Component Technologies Limited. The company was founded 12 years ago and was given the registration number 07879182. The firm's registered office is in SHEFFIELD. You can find them at Cooper Buildings, Arundel Street, Sheffield, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | SMART COMPONENT TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 07879182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cooper Buildings, Arundel Street, Sheffield, England, S1 2NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG | Secretary | 09 July 2020 | Active |
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG | Director | 12 December 2011 | Active |
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG | Director | 30 March 2015 | Active |
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG | Director | 16 May 2013 | Active |
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG | Director | 12 January 2022 | Active |
C/O Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF | Secretary | 30 October 2012 | Active |
C/O Severn Glocon, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF | Secretary | 01 January 2019 | Active |
3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3DB | Director | 16 May 2013 | Active |
3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3DB | Director | 17 April 2012 | Active |
Cooper Buildings, Arundel Street, Sheffield, England, S1 2NS | Director | 30 March 2015 | Active |
Low Fold, Doctor Lane, Shelley, Huddersfield, Great Britain, HD8 8HQ | Director | 01 September 2014 | Active |
3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3DB | Director | 14 April 2012 | Active |
Central Services Building, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH | Director | 13 March 2014 | Active |
Severn Glocon Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Olympus Park, Quedgeley, Gloucester, England, GL2 4NF |
Nature of control | : |
|
Mr Andrew Mcconnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central Services Building, University Of Huddersfield, Huddersfield, England, HD1 3DH |
Nature of control | : |
|
Mr Robert Lynton Howells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF |
Nature of control | : |
|
Mr Maurice Mortimer Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF |
Nature of control | : |
|
Professor Roger John Bromley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF |
Nature of control | : |
|
Mr Colin Archibald Findlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF |
Nature of control | : |
|
Dr Gregory Douglas Horler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF |
Nature of control | : |
|
Leap Technologies Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3m Buckley Innovation Centre, University Of Huddersfield, Huddersfield, England, HD1 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Change account reference date company current extended. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Capital | Capital allotment shares. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Appoint person secretary company with name date. | Download |
2020-07-09 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-11-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.