About

Registered Number: 04726588
Date of Incorporation: 08/04/2003 (22 years ago)
Company Status: Active
Registered Address: 12 Little End Road, St Neots, Cambs, PE19 8JH

 

Based in Cambs, Smart Control Solutions Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The current directors of Smart Control Solutions Ltd are Harper, Nicholas, Shoobert, Philippa. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Nicholas 08 April 2003 - 1
SHOOBERT, Philippa 08 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 28 January 2005
225 - Change of Accounting Reference Date 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 01 May 2003
225 - Change of Accounting Reference Date 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.