UKBizDB.co.uk

SMART FIBRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smart Fibres Limited. The company was founded 26 years ago and was given the registration number 03563533. The firm's registered office is in LONDON. You can find them at Halliburton Building 4 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SMART FIBRES LIMITED
Company Number:03563533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Halliburton Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Secretary14 December 2018Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director11 May 2022Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director11 May 2022Active
10 New Square, Lincoln's Inn, London, WC2A 3QG

Secretary14 May 1998Active
141, Dedworth Road, Windsor, England, SL4 5BB

Secretary06 May 2009Active
141, Dedworth Road, Windsor, United Kingdom, SL4 5BB

Secretary01 April 2009Active
Unit 2, City Limits, Danehill, Lower Earley, Reading, England, RG6 4UP

Corporate Secretary01 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 1998Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 December 2018Active
Bourne House, Rockbourne, Fordingbridge, SP6 3NH

Director26 January 2000Active
Smart Fibres Limited, Brants Bridge, Bracknell, RG12 9BG

Director17 February 2016Active
Dr Ludwig Riegerstrasse 16, A 2340, Modling, Austria,

Director12 June 1999Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 December 2018Active
15 Bis Jaume Huguet, Explugues De Llobregat, Barcelona, Spain,

Director08 August 2001Active
2 Searchfield Cottages, Moot Lane, Hale, SP6 2RQ

Director08 August 2001Active
Smart Fibres Limited, Brants Bridge, Bracknell, RG12 9BG

Director30 March 2016Active
Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director14 May 2020Active
38 Stanley Road, Lymington, SO41 3SG

Director14 May 1998Active
26 Firs Drive, Hedge End, Southampton, SO30 4QL

Director14 May 1998Active
Charterhouse, 23 London Road, Ascot, England, SL5 7EN

Director09 September 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 December 2018Active
12, Parkring, Vienna, Austria, 1010

Corporate Director08 June 2016Active
16, Dr. Ludwig Rieger Str., Moedling, Austria, 2340

Corporate Director30 March 2016Active

People with Significant Control

Halliburton Global Holdings Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Halliburton Building 4, Chiswick High Road, London, England, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Gronda Holding Gmbh
Notified on:30 May 2017
Status:Active
Country of residence:Austria
Address:12, Parkring, Wien, Austria, 1010
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.