About

Registered Number: 02350671
Date of Incorporation: 22/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Pywell Road, Willowbrook Industrial Estate, Corby, Northamptonshire, NN17 5XJ

 

Smartscan Ltd was registered on 22 February 1989 with its registered office in Corby in Northamptonshire, it's status in the Companies House registry is set to "Active". Dunn, Alan, Khawaja, Haroon, Kimmins, Abner, Francis, Bernard Allen, Hudson, Michael are listed as directors of the business. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Alan 01 February 2011 - 1
KHAWAJA, Haroon 01 February 2011 - 1
KIMMINS, Abner 01 February 2011 - 1
FRANCIS, Bernard Allen 22 January 1998 01 October 2001 1
HUDSON, Michael 22 January 1998 08 November 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 22 February 2018
PSC05 - N/A 06 February 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 28 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 22 February 2016
RESOLUTIONS - N/A 19 January 2016
RESOLUTIONS - N/A 19 January 2016
SH01 - Return of Allotment of shares 19 January 2016
SH08 - Notice of name or other designation of class of shares 19 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 13 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
RESOLUTIONS - N/A 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
SH01 - Return of Allotment of shares 30 March 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 22 December 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 24 February 2009
353 - Register of members 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 03 June 2007
287 - Change in situation or address of Registered Office 17 April 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 22 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2006
353 - Register of members 22 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 15 March 2004
363a - Annual Return 28 February 2004
363a - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 20 December 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
363a - Annual Return 27 February 2001
AA - Annual Accounts 29 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 25 March 2000
363a - Annual Return 14 March 2000
AA - Annual Accounts 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
363a - Annual Return 03 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 17 February 1998
225 - Change of Accounting Reference Date 28 July 1997
225 - Change of Accounting Reference Date 28 April 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 10 October 1994
CERTNM - Change of name certificate 19 July 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 03 February 1993
363b - Annual Return 19 March 1992
AA - Annual Accounts 19 August 1991
AA - Annual Accounts 02 August 1991
363 - Annual Return 24 October 1990
395 - Particulars of a mortgage or charge 14 February 1990
AA - Annual Accounts 22 January 1990
RESOLUTIONS - N/A 11 January 1990
288 - N/A 11 January 1990
288 - N/A 30 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
287 - Change in situation or address of Registered Office 01 June 1989
CERTNM - Change of name certificate 17 May 1989
NEWINC - New incorporation documents 22 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 2000 Outstanding

N/A

Fixed and floating charge 29 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.