UKBizDB.co.uk

SMOKE CONTROL DAMPERS LIMITED

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

This company is commonly known as Smoke Control Dampers Limited. The company was founded 30 years ago and was given the registration number 02875980. The firm's registered office is in AVONMOUTH. You can find them at 6 Avon Gorge Industrial Estate, Portview Road, Avonmouth, Bristol. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:SMOKE CONTROL DAMPERS LIMITED
Company Number:02875980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:6 Avon Gorge Industrial Estate, Portview Road, Avonmouth, Bristol, United Kingdom, BS11 9LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Avon Gorge Industrial Estate, Portview Road, Avonmouth, United Kingdom, BS11 9LQ

Secretary01 October 1994Active
6, Avon Gorge Industrial Estate, Portview Road, Avonmouth, United Kingdom, BS11 9LQ

Director01 October 1994Active
6, Avon Gorge Industrial Estate, Portview Road, Avonmouth, United Kingdom, BS11 9LQ

Director01 November 2019Active
5 Charlotte Street South, Bristol, BS1 5QB

Secretary29 November 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary29 November 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director29 November 1993Active
43 Claremont Road, Wavertree, Liverpool, L15 3HH

Director29 November 1993Active
5 Charlotte Street South, Bristol, BS1 5QB

Director29 November 1993Active

People with Significant Control

Elr & Jkg Holdings Ltd
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Unit 6, Avon Gorge Industrial Estate, Bristol, England, BS11 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Raymond White
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:6, Avon Gorge Industrial Estate, Avonmouth, United Kingdom, BS11 9LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Carole White
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:6, Avon Gorge Industrial Estate, Avonmouth, United Kingdom, BS11 9LQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.