Normanton Industrial Estate
Normanton
WF6 1TP
Director Name | Mrs Leanne Curry |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(28 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Jbc Industrial Services Limited Tom Dando Clos Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Mr Ronald Minchington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | Smart Controls Systems Ltd Crown Royal Industrial Stockport SK1 3EY |
Director Name | Mr Christopher Moores |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | Smart Controls Systems Ltd Crown Royal Industrial Stockport SK1 3EY |
Secretary Name | Mr Christopher Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smart Controls Systems Ltd Crown Royal Industrial Stockport SK1 3EY |
Director Name | Mr Mark Andrew Baldwin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(29 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Jbc Industrial Services Limited Tom Dando Clos Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Mr Lee Sean Smythe |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Jbc Industrial Services Limited Tom Dando Clos Normanton Industrial Estate Normanton WF6 1TP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | smartcontrols.freeservers.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £437,784 |
Cash | £315,661 |
Current Liabilities | £245,233 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
23 June 2006 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
10 March 2023 | Change of details for Rare Rockets Limited as a person with significant control on 14 November 2022 (2 pages) |
10 October 2022 | Termination of appointment of Mark Andrew Baldwin as a director on 30 September 2022 (1 page) |
9 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 September 2022 | Appointment of Mr Lee Sean Smythe as a director on 1 September 2022 (2 pages) |
14 July 2022 | Appointment of Mr Mark Andrew Baldwin as a director on 14 July 2022 (2 pages) |
25 February 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
5 August 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
5 July 2021 | Registered 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 2021 | Appointment of Mrs Leanne Curry as a director on 27 May 2021 (2 pages) |
7 April 2021 | Registered 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 2021 | Cessation of Ronald Minchington as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Ronald Minchington as a director on 2 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Christopher Moores as a secretary on 2 March 2021 (1 page) |
3 March 2021 | Notification of Rare Rockets Limited as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Cessation of Christopher Moores as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Jamieson John Bashall as a director on 2 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Christopher Moores as a director on 2 March 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 November 2020 | Satisfaction of charge 2 in full (2 pages) |
27 November 2020 | Satisfaction of charge 3 in full (1 page) |
27 November 2020 | Satisfaction of charge 1 in full (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mr Ronald Minchington on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Christopher Moores on 18 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Christopher Moores on 18 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Ronald Minchington on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Christopher Moores on 18 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Christopher Moores on 18 May 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: heathfield terrace 103 wellington road north stockport cheshire SK4 2LP (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: heathfield terrace 103 wellington road north stockport cheshire SK4 2LP (1 page) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
3 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
9 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 May 2002 | Return made up to 18/05/02; no change of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; no change of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 May 2001 | Return made up to 18/05/01; no change of members (6 pages) |
29 May 2001 | Return made up to 18/05/01; no change of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members
|
18 May 1999 | Return made up to 18/05/99; full list of members
|
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members
|
23 May 1996 | Return made up to 18/05/96; full list of members
|
30 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 May 1993 | Incorporation (15 pages) |
18 May 1993 | Incorporation (15 pages) |