About

Registered Number: 02159350
Date of Incorporation: 31/08/1987 (36 years and 7 months ago)
Company Status: Liquidation
Registered Address: Thorntonrones Limited, 311 High Road, Loughton, IG10 1AH,

 

Sms Technologies Ltd was established in 1987, it's status in the Companies House registry is set to "Liquidation". This organisation is VAT Registered in the UK. The organisation currently employs 11-20 people. The current directors of the company are listed as Brown, Wayne Robert, Livermore, Victoria Anne, Sandland, Lynne Elizabeth, Ward, Keith William Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.