UKBizDB.co.uk

STRUCTURAL MONITORING SYSTEMS PLC

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

This company is commonly known as Structural Monitoring Systems Plc. The company was founded 20 years ago and was given the registration number 04834265. The firm's registered office is in ASHFORD. You can find them at Inkerman House, 4 Elwick Road, Ashford, Kent. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:STRUCTURAL MONITORING SYSTEMS PLC
Company Number:04834265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Inkerman House, 4 Elwick Road, Ashford, Kent, TN23 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Secretary01 September 2010Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director15 November 2022Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director13 July 2022Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director15 November 2022Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director20 June 2022Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director14 October 2020Active
7 Hogg Avenue, Salter Point, Australia,

Secretary22 July 2004Active
84a Fourth Avenue, Mt Lawley, Western Australia 6050, Australia,

Secretary05 May 2005Active
219 Hensman Road, Shenton Park, Australia,

Secretary29 April 2004Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary21 July 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary16 July 2003Active
8 Paines Close, Pinner, HA5 3BN

Director08 January 2004Active
6 Prospect Street, Claremont, Australia,

Director21 July 2003Active
Unit 2, 100 Salvado Road, Wembley, Australia, 6014

Director29 November 2010Active
850, S Beverly Glen Blvd, Apt # 5 E, Los Angles, United States, 90024

Director01 May 2011Active
Inkerman House, 4 Elwick Road, Ashford, TN23 1PF

Director01 March 2012Active
1, Briston Place, North Beach, Australia, 6020

Director21 July 2003Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director01 April 2022Active
75 Alexandra Street,, Hunters Hill, New South Wales, Australia,

Director20 July 2007Active
10a, East 63rd Street, New York, Usa, 10065

Director13 October 2010Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director01 November 2019Active
8 Willowie Road, Castle Cove, Australia,

Director29 April 2004Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director20 October 2021Active
Inkerman House, 4 Elwick Road, Ashford, TN23 1PF

Director30 November 2011Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director03 December 2012Active
26 Bernard Street, Claremont, Australia, 6010

Director13 October 2006Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director08 November 2017Active
Inkerman House, 4 Elwick Road, Ashford, TN23 1PF

Director03 December 2012Active
19, Angliss Street, Wilston, Australia, 4051

Director15 June 2005Active
4 Telford's Yard, London, E1W 2BQ

Director17 September 2003Active
Inkerman House, 4 Elwick Road, Ashford, TN23 1PF

Director04 April 2018Active
N/A, Nedlands, N/A, Western Australia, Australia, 6009

Director25 May 2010Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director16 July 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director16 July 2003Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type group.

Download
2021-12-21Officers

Change person secretary company with change date.

Download
2021-12-09Resolution

Resolution.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type group.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-04Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.