This company is commonly known as Smart Control Systems Limited. The company was founded 31 years ago and was given the registration number 02819025. The firm's registered office is in STOCKPORT. You can find them at Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, . This company's SIC code is 43210 - Electrical installation.
Name | : | SMART CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02819025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, England, SK1 3EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jbc Industrial Services Limited, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 02 March 2021 | Active |
C/O Jbc Industrial Services Limited, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 27 May 2021 | Active |
Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, England, SK1 3EY | Secretary | 18 May 1993 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 18 May 1993 | Active |
C/O Jbc Industrial Services Limited, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 14 July 2022 | Active |
Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, England, SK1 3EY | Director | 18 May 1993 | Active |
Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, England, SK1 3EY | Director | 18 May 1993 | Active |
C/O Jbc Industrial Services Limited, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 01 September 2022 | Active |
Genergyone Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Jbc, Tom Dando Close, Normanton, England, WF6 1TP |
Nature of control | : |
|
Mr Ronald Minchington | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, England, SK1 3EY |
Nature of control | : |
|
Mr Christopher Moores | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smart Controls Systems Ltd, Crown Royal Industrial Park, Shawcross Street, Stockport, England, SK1 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.