Company NameSmart Control Systems Limited
DirectorsJamieson John Bashall and Leanne Curry
Company StatusActive
Company Number02819025
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jamieson John Bashall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMrs Leanne Curry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(28 years after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr Ronald Minchington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressSmart Controls Systems Ltd Crown Royal Industrial
Stockport
SK1 3EY
Director NameMr Christopher Moores
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressSmart Controls Systems Ltd Crown Royal Industrial
Stockport
SK1 3EY
Secretary NameMr Christopher Moores
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmart Controls Systems Ltd Crown Royal Industrial
Stockport
SK1 3EY
Director NameMr Mark Andrew Baldwin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(29 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr Lee Sean Smythe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitesmartcontrols.freeservers.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressC/O Jbc Industrial Services Limited Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£437,784
Cash£315,661
Current Liabilities£245,233

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

23 June 2006Delivered on: 29 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: Two hundred and eighty five thousand pounds due or to become due from the company to.
Particulars: Unit 5 bredbury business park bredbury stockport cheshire.
Outstanding
12 February 1999Delivered on: 26 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 103 wellington road north stockport t/n GM134985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 1993Delivered on: 6 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 July 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
10 March 2023Change of details for Rare Rockets Limited as a person with significant control on 14 November 2022 (2 pages)
10 October 2022Termination of appointment of Mark Andrew Baldwin as a director on 30 September 2022 (1 page)
9 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 September 2022Appointment of Mr Lee Sean Smythe as a director on 1 September 2022 (2 pages)
14 July 2022Appointment of Mr Mark Andrew Baldwin as a director on 14 July 2022 (2 pages)
25 February 2022Accounts for a small company made up to 30 June 2021 (10 pages)
5 August 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
4 August 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
5 July 2021Registered office address changed from C/O Jbc Industrial Systems Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 5 July 2021 (1 page)
27 May 2021Appointment of Mrs Leanne Curry as a director on 27 May 2021 (2 pages)
7 April 2021Registered office address changed from Smart Controls Systems Ltd Crown Royal Industrial Park, Shawcross Street Stockport SK1 3EY England to C/O Jbc Industrial Systems Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 7 April 2021 (1 page)
3 March 2021Cessation of Ronald Minchington as a person with significant control on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Ronald Minchington as a director on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Christopher Moores as a secretary on 2 March 2021 (1 page)
3 March 2021Notification of Rare Rockets Limited as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Cessation of Christopher Moores as a person with significant control on 2 March 2021 (1 page)
3 March 2021Appointment of Mr Jamieson John Bashall as a director on 2 March 2021 (2 pages)
3 March 2021Termination of appointment of Christopher Moores as a director on 2 March 2021 (1 page)
18 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
27 November 2020Satisfaction of charge 2 in full (2 pages)
27 November 2020Satisfaction of charge 3 in full (1 page)
27 November 2020Satisfaction of charge 1 in full (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 November 2016Registered office address changed from Unit 5 Bredbury Business Park Bredbury Park Way Bredbury Stockport SK6 2SN to Smart Controls Systems Ltd Crown Royal Industrial Park, Shawcross Street Stockport SK1 3EY on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Unit 5 Bredbury Business Park Bredbury Park Way Bredbury Stockport SK6 2SN to Smart Controls Systems Ltd Crown Royal Industrial Park, Shawcross Street Stockport SK1 3EY on 28 November 2016 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Register(s) moved to registered office address (1 page)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Ronald Minchington on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Christopher Moores on 18 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Christopher Moores on 18 May 2010 (1 page)
24 May 2010Director's details changed for Mr Ronald Minchington on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Christopher Moores on 18 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Christopher Moores on 18 May 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 May 2007Registered office changed on 18/05/07 from: heathfield terrace 103 wellington road north stockport cheshire SK4 2LP (1 page)
18 May 2007Registered office changed on 18/05/07 from: heathfield terrace 103 wellington road north stockport cheshire SK4 2LP (1 page)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2004Return made up to 18/05/04; full list of members (8 pages)
25 May 2004Return made up to 18/05/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 July 2003Return made up to 18/05/03; full list of members (8 pages)
3 July 2003Return made up to 18/05/03; full list of members (8 pages)
9 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
9 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 May 2002Return made up to 18/05/02; no change of members (7 pages)
24 May 2002Return made up to 18/05/02; no change of members (7 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 May 2001Return made up to 18/05/01; no change of members (6 pages)
29 May 2001Return made up to 18/05/01; no change of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 18/05/00; full list of members (6 pages)
6 July 2000Return made up to 18/05/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
18 May 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 May 1998Return made up to 18/05/98; full list of members (6 pages)
21 May 1998Return made up to 18/05/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
16 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Return made up to 18/05/95; no change of members (4 pages)
30 May 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 May 1993Incorporation (15 pages)
18 May 1993Incorporation (15 pages)