About

Registered Number: 05314206
Date of Incorporation: 15/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR,

 

B Sm@rt Cctv Ltd was registered on 15 December 2004, it's status at Companies House is "Active". The current directors of this business are listed as Patel, Bharat Kumar, Kaur, Baldish, Nagra, Manjinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Bharat Kumar 15 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Baldish 01 June 2008 31 May 2014 1
NAGRA, Manjinder Singh 15 February 2005 01 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 21 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 18 January 2017
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 12 December 2015
AD01 - Change of registered office address 12 December 2015
TM02 - Termination of appointment of secretary 12 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 19 February 2010
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
353 - Register of members 12 January 2009
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 26 February 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 13 June 2005
225 - Change of Accounting Reference Date 13 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.