UKBizDB.co.uk

SMART PLANT SYSTEMS LIMITED

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

This company is commonly known as Smart Plant Systems Limited. The company was founded 6 years ago and was given the registration number 11349991. The firm's registered office is in CHINNOR. You can find them at Yew Trees, Crowell Hill, Chinnor, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SMART PLANT SYSTEMS LIMITED
Company Number:11349991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT

Secretary08 May 2018Active
Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT

Director08 May 2018Active
Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT

Director10 March 2024Active
Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT

Director25 April 2019Active
33 Frithwald Road, Chertsey, England, KT16 9EZ

Director08 May 2018Active
Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT

Director25 April 2019Active

People with Significant Control

Tail Investments Limited
Notified on:26 April 2023
Status:Active
Country of residence:England
Address:Leytonstone House, Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Godfrey
Notified on:06 April 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Matthew Carr
Notified on:06 April 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Christopher Forsyth
Notified on:12 March 2019
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Insinia Security Ltd
Notified on:07 November 2018
Status:Active
Country of residence:England
Address:Yew Trees, Crowell Hill, Chinnor, England, OX39 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mainframe Support Company Ltd
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:Capital Office, Kemp House 152-160, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
The Whole Ding Company Ltd
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:33 Frithwald Road, Chertsey, England, KT16 9EZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Change of name

Certificate change of name company.

Download
2021-09-14Resolution

Resolution.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Change account reference date company previous shortened.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.