About

Registered Number: 01314601
Date of Incorporation: 23/05/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Arnolds Way, Yatton, North Somerset, BS49 4QN

 

Smart Systems Ltd was registered on 23 May 1977 and has its registered office in North Somerset, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLO, Wim 21 March 2012 - 1
ROBINSON, Edward Anthony 02 February 1999 - 1
VERSTREPEN, Johan Paul Jozef 02 February 1999 - 1
TRUE COLOURS BVBA 17 June 2010 - 1
ANNE, Oswald Eduard Elvira 11 February 2004 28 November 2007 1
BARNES, Colin Edward N/A 02 February 1999 1
BLIJWEERT, Peter Luc Godelieve 02 February 1999 11 February 2004 1
JONES, Huw Michael 07 October 1998 02 February 1999 1
KEMP, Raymond Neil 23 August 1995 02 February 1999 1
PARTRIDGE, Maurice N/A 06 April 1998 1
SMART, Susan Elizabeth N/A 02 February 1999 1
WILLIAM LONGUEVILLE BVBA 17 June 2010 20 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BUYSE, Steven Ian Andre 02 February 1999 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 October 2017
MR01 - N/A 29 June 2017
RESOLUTIONS - N/A 20 June 2017
MR04 - N/A 30 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 24 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 27 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 September 2010
AP02 - Appointment of corporate director 20 July 2010
AP02 - Appointment of corporate director 13 July 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 16 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 11 April 2007
RESOLUTIONS - N/A 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 08 March 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 14 July 2000
225 - Change of Accounting Reference Date 04 July 2000
225 - Change of Accounting Reference Date 04 July 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 26 September 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 11 February 1996
288 - N/A 29 August 1995
395 - Particulars of a mortgage or charge 15 May 1995
363s - Annual Return 17 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 13 November 1993
395 - Particulars of a mortgage or charge 19 June 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 22 February 1993
288 - N/A 29 April 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 27 March 1991
AA - Annual Accounts 05 March 1991
288 - N/A 07 December 1990
288 - N/A 02 October 1990
288 - N/A 07 September 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 07 June 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 24 January 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
288 - N/A 26 November 1987
AA - Annual Accounts 19 November 1987
288 - N/A 19 August 1987
363 - Annual Return 17 February 1987
395 - Particulars of a mortgage or charge 07 November 1984
AA - Annual Accounts 02 November 1984
AA - Annual Accounts 11 April 1983
AA - Annual Accounts 17 August 1982
CERTNM - Change of name certificate 28 May 1982
395 - Particulars of a mortgage or charge 07 January 1981
AA - Annual Accounts 20 November 1980
AA - Annual Accounts 06 February 1980
AA - Annual Accounts 05 February 1980
395 - Particulars of a mortgage or charge 16 November 1979
NEWINC - New incorporation documents 23 May 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

Second ranking charge over receivables 29 February 2012 Fully Satisfied

N/A

Second ranking fixed and floating security document 29 February 2012 Fully Satisfied

N/A

Charge over receivables 29 March 2007 Fully Satisfied

N/A

Fixed and floating security document 29 March 2007 Fully Satisfied

N/A

Fixed and floating security document 11 February 2004 Fully Satisfied

N/A

Single debenture 26 April 1995 Fully Satisfied

N/A

Credit agreement 15 June 1993 Fully Satisfied

N/A

Legal mortgage 03 October 1984 Fully Satisfied

N/A

Single debenture 30 December 1980 Fully Satisfied

N/A

Debenture 08 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.