Company NameSmart Computers And Networks Limited
DirectorNigel Beatson
Company StatusActive
Company Number04093413
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Beatson
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleNetworks Specialist
Country of ResidenceEngland
Correspondence Address2 Church Lane
Beighton
Sheffield
South Yorkshire
S20 1EJ
Secretary NameElsie Beatson
NationalityBritish
StatusCurrent
Appointed01 August 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressTraquair West Street
Beighton
Sheffield
South Yorkshire
S19 6EP
Secretary NameDennis Beatson
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTraquair
West Street, Beighton
Sheffield
South Yorkshire
S20 1EP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitesmartcomputers.co.uk
Email address[email protected]
Telephone0114 2766655
Telephone regionSheffield

Location

Registered AddressOmega Court
368 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nigel Beatson
100.00%
Ordinary

Financials

Year2014
Net Worth£929
Cash£6,609
Current Liabilities£14,332

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

19 December 2000Delivered on: 23 December 2000
Persons entitled: Yorkshire Bank 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

7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
11 September 2013Registered office address changed from Style House Nunnery Drive Parkway Industrial Estate Sheffield S2 1TA on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Style House Nunnery Drive Parkway Industrial Estate Sheffield S2 1TA on 11 September 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Nigel Beatson on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Nigel Beatson on 26 October 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 19 October 2010 (17 pages)
8 November 2010Annual return made up to 19 October 2010 (17 pages)
10 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 December 2009Annual return made up to 19 October 2009 (17 pages)
21 December 2009Annual return made up to 19 October 2009 (17 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 19/10/08; full list of members (5 pages)
21 November 2008Return made up to 19/10/08; full list of members (5 pages)
3 September 2008Appointment terminated secretary dennis beatson (1 page)
3 September 2008Appointment terminated secretary dennis beatson (1 page)
3 September 2008Secretary appointed elsie beatson (1 page)
3 September 2008Secretary appointed elsie beatson (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 November 2007Return made up to 19/10/07; no change of members (6 pages)
20 November 2007Return made up to 19/10/07; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (6 pages)
21 November 2006Return made up to 19/10/06; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 October 2005Return made up to 19/10/05; full list of members (6 pages)
27 October 2005Return made up to 19/10/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 October 2004Return made up to 19/10/04; full list of members (6 pages)
27 October 2004Return made up to 19/10/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 October 2003Return made up to 19/10/03; full list of members (6 pages)
27 October 2003Return made up to 19/10/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (4 pages)
23 December 2000Particulars of mortgage/charge (4 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2000Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
19 October 2000Incorporation (13 pages)
19 October 2000Incorporation (13 pages)