Established in 1987, Sms Technologies Ltd has its registered office in Loughton, it has a status of "Liquidation". 11-20 people are employed by the organisation. The companies directors are listed as Brown, Wayne Robert, Livermore, Victoria Anne, Sandland, Lynne Elizabeth, Ward, Keith William Lewis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Wayne Robert | 01 January 2001 | 31 October 2002 | 1 |
LIVERMORE, Victoria Anne | 20 January 2016 | 11 August 2017 | 1 |
SANDLAND, Lynne Elizabeth | 20 January 2016 | 11 August 2017 | 1 |
WARD, Keith William Lewis | 01 January 2001 | 30 September 2002 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stephen John Sandland/
1945-07 |
Individual person with significant control |
British/
England |
|
Mrs Christine Elizabeth Sandland/
1957-02 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 October 2019 | |
LIQ03 - N/A | 31 December 2018 | |
NDISC - N/A | 10 December 2017 | |
RESOLUTIONS - N/A | 27 October 2017 | |
LIQ02 - N/A | 27 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 10 February 2017 | |
CH01 - Change of particulars for director | 30 June 2016 | |
CH01 - Change of particulars for director | 30 June 2016 | |
CH01 - Change of particulars for director | 30 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
MR04 - N/A | 11 September 2015 | |
MR01 - N/A | 10 August 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AP01 - Appointment of director | 28 May 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AR01 - Annual Return | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 December 2012 | |
AA - Annual Accounts | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 16 November 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH03 - Change of particulars for secretary | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 07 December 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
RESOLUTIONS - N/A | 24 September 2008 | |
RESOLUTIONS - N/A | 17 September 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 12 April 2007 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2006 | |
123 - Notice of increase in nominal capital | 15 November 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2005 | |
123 - Notice of increase in nominal capital | 09 December 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 12 April 2005 | |
RESOLUTIONS - N/A | 08 December 2004 | |
123 - Notice of increase in nominal capital | 08 December 2004 | |
RESOLUTIONS - N/A | 25 November 2004 | |
RESOLUTIONS - N/A | 25 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2004 | |
AUD - Auditor's letter of resignation | 10 November 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 31 October 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 21 December 2001 | |
AA - Annual Accounts | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 22 July 1999 | |
CERTNM - Change of name certificate | 19 April 1999 | |
363s - Annual Return | 31 March 1999 | |
AA - Annual Accounts | 24 July 1998 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 04 July 1996 | |
363s - Annual Return | 07 May 1996 | |
288 - N/A | 29 February 1996 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 06 July 1994 | |
363s - Annual Return | 18 March 1994 | |
288 - N/A | 23 November 1993 | |
288 - N/A | 23 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1993 | |
AA - Annual Accounts | 17 June 1993 | |
363s - Annual Return | 22 March 1993 | |
395 - Particulars of a mortgage or charge | 06 November 1992 | |
363s - Annual Return | 20 March 1992 | |
AA - Annual Accounts | 18 December 1991 | |
RESOLUTIONS - N/A | 18 October 1991 | |
RESOLUTIONS - N/A | 18 October 1991 | |
RESOLUTIONS - N/A | 18 October 1991 | |
RESOLUTIONS - N/A | 18 October 1991 | |
RESOLUTIONS - N/A | 18 October 1991 | |
363a - Annual Return | 03 June 1991 | |
363a - Annual Return | 11 March 1991 | |
AA - Annual Accounts | 27 February 1991 | |
288 - N/A | 18 May 1990 | |
363 - Annual Return | 17 April 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 20 March 1990 | |
288 - N/A | 13 March 1990 | |
MEM/ARTS - N/A | 08 June 1989 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
RESOLUTIONS - N/A | 24 October 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 October 1988 | |
123 - Notice of increase in nominal capital | 24 October 1988 | |
288 - N/A | 18 October 1988 | |
287 - Change in situation or address of Registered Office | 18 October 1988 | |
395 - Particulars of a mortgage or charge | 13 October 1988 | |
395 - Particulars of a mortgage or charge | 07 October 1988 | |
CERTNM - Change of name certificate | 14 September 1988 | |
PUC 5 - N/A | 27 July 1988 | |
287 - Change in situation or address of Registered Office | 26 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 July 1988 | |
MEM/ARTS - N/A | 18 January 1988 | |
288 - N/A | 21 December 1987 | |
288 - N/A | 21 December 1987 | |
287 - Change in situation or address of Registered Office | 21 December 1987 | |
CERTNM - Change of name certificate | 17 December 1987 | |
RESOLUTIONS - N/A | 15 December 1987 | |
NEWINC - New incorporation documents | 31 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2015 | Outstanding |
N/A |
All assets debenture | 13 November 2012 | Outstanding |
N/A |
Debenture | 29 October 2002 | Fully Satisfied |
N/A |
A credit agreement | 29 October 1992 | Fully Satisfied |
N/A |
Debenture | 03 October 1988 | Fully Satisfied |
N/A |
Debenture | 03 October 1988 | Fully Satisfied |
N/A |