About

Registered Number: 03899272
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: C/O Armstrong Watson, Fairview House Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Based in Cumbria, Smart Construction Uk Ltd was registered on 23 December 1999, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 3 directors listed for Smart Construction Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Thomas Sherry 29 July 2010 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GUY, Kevin 23 December 1999 01 August 2003 1
PALMER, Robert Gardiner 01 August 2003 22 May 2008 1

Filing History

Document Type Date
MR04 - N/A 05 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 September 2019
PSC02 - N/A 18 April 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 22 March 2019
PSC07 - N/A 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 January 2017
AA01 - Change of accounting reference date 25 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 14 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 31 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 20 February 2012
MG01 - Particulars of a mortgage or charge 15 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 05 November 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 10 October 2007
363s - Annual Return 10 February 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 06 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 08 November 2005
363s - Annual Return 18 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 17 November 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
225 - Change of Accounting Reference Date 26 August 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 13 September 2011 Outstanding

N/A

A standard security which was presented for registration in scotland on 3 october 2007 and 01 August 2007 Outstanding

N/A

Debenture 01 September 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 02ND november 2006 and 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.