About

Registered Number: 02776224
Date of Incorporation: 23/12/1992 (31 years and 3 months ago)
Company Status: Active
Registered Address: T2 Capital Business Park, Parkway, Cardiff, CF3 2PZ

 

Smoke Control Services Ltd was founded on 23 December 1992, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARD, Michael John 24 April 2018 - 1
INWOOD, Simon 22 December 2004 - 1
GILLARD, John 15 September 2000 12 March 2009 1
MACHADO, Macarena 12 June 2006 12 March 2009 1
REYNOLDS, Geoffrey William 23 December 1992 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 04 May 2018
PSC02 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
MR04 - N/A 19 March 2018
MR04 - N/A 19 March 2018
MR01 - N/A 13 March 2018
MR04 - N/A 10 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 December 2016
SH01 - Return of Allotment of shares 29 June 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
CH01 - Change of particulars for director 27 May 2015
MR01 - N/A 14 March 2015
RESOLUTIONS - N/A 04 December 2014
SH01 - Return of Allotment of shares 04 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 19 July 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AD01 - Change of registered office address 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AA - Annual Accounts 06 September 2012
RP04 - N/A 01 August 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 22 November 2011
RP04 - N/A 13 September 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
RESOLUTIONS - N/A 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
CC04 - Statement of companies objects 27 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 07 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 08 June 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
RESOLUTIONS - N/A 24 February 2009
169 - Return by a company purchasing its own shares 03 February 2009
RESOLUTIONS - N/A 23 December 2008
SA - Shares agreement 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
RESOLUTIONS - N/A 22 December 2008
RESOLUTIONS - N/A 22 December 2008
RESOLUTIONS - N/A 22 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 06 May 2008
395 - Particulars of a mortgage or charge 31 January 2008
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
123 - Notice of increase in nominal capital 01 September 2007
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 11 July 2007
MISC - Miscellaneous document 04 May 2007
MISC - Miscellaneous document 04 May 2007
OC - Order of Court 30 April 2007
169 - Return by a company purchasing its own shares 21 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
RESOLUTIONS - N/A 29 April 2004
169 - Return by a company purchasing its own shares 29 April 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
169 - Return by a company purchasing its own shares 09 September 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 11 January 2002
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
123 - Notice of increase in nominal capital 16 November 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 05 January 1998
287 - Change in situation or address of Registered Office 12 November 1997
AA - Annual Accounts 17 July 1997
AUD - Auditor's letter of resignation 14 April 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 26 July 1994
AUD - Auditor's letter of resignation 15 April 1994
363s - Annual Return 14 January 1994
395 - Particulars of a mortgage or charge 24 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1993
287 - Change in situation or address of Registered Office 21 April 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
287 - Change in situation or address of Registered Office 13 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1993
RESOLUTIONS - N/A 11 January 1993
CERTNM - Change of name certificate 07 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
NEWINC - New incorporation documents 23 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Outstanding

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

A registered charge 13 March 2015 Outstanding

N/A

Debenture 03 October 2012 Fully Satisfied

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Debenture 28 January 2008 Fully Satisfied

N/A

Debenture 17 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.