About

Registered Number: 04570982
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Chartwell House, 67-69 Hounds Gate, Nottingham, Nottinghamshire, NG1 6BB

 

Smart Manufacturing Technology Ltd was registered on 23 October 2002. We don't currently know the number of employees at this business. There are 7 directors listed as Clay, Georgina, Langlois, Paul Pierre, Dr, Mooneeramsing, Pramod Kumar, Beedan, David Elliott, James, Barry, Beedan, David Elliott, Harris, Owen John, Doctor for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLOIS, Paul Pierre, Dr 08 October 2018 - 1
MOONEERAMSING, Pramod Kumar 10 January 2020 - 1
BEEDAN, David Elliott 17 February 2015 10 August 2018 1
HARRIS, Owen John, Doctor 01 November 2004 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CLAY, Georgina 17 February 2015 - 1
BEEDAN, David Elliott 09 November 2007 17 February 2015 1
JAMES, Barry 10 August 2004 26 December 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 16 January 2020
CH01 - Change of particulars for director 29 October 2019
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 28 October 2019
CH01 - Change of particulars for director 28 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2019
CH01 - Change of particulars for director 23 October 2019
PSC04 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
MR01 - N/A 14 October 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 03 August 2016
AA - Annual Accounts 26 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2016
RESOLUTIONS - N/A 22 January 2016
MR01 - N/A 08 January 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 20 March 2015
AP03 - Appointment of secretary 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 09 July 2014
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 20 June 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AD04 - Change of location of company records to the registered office 15 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 27 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 27 January 2009
353 - Register of members 27 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 03 October 2007
AA - Annual Accounts 03 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 26 August 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
225 - Change of Accounting Reference Date 10 March 2003
287 - Change in situation or address of Registered Office 17 January 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 06 January 2016 Outstanding

N/A

Charge of deposit 27 February 2012 Outstanding

N/A

Charge of deposit 17 March 2010 Outstanding

N/A

Charge of deposit 17 March 2010 Outstanding

N/A

Debenture 17 October 2006 Outstanding

N/A

Charge of deposit 22 August 2006 Outstanding

N/A

Debenture 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.