SMARTHOME CONTROLS LIMITED

SMARTHOME CONTROLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMARTHOME CONTROLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05015913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMARTHOME CONTROLS LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SMARTHOME CONTROLS LIMITED located?

    Registered Office Address
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTHOME CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMARTKONTROLS LIMITEDApr 07, 2004Apr 07, 2004
    STEVTON (NO. 290) LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for SMARTHOME CONTROLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SMARTHOME CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Kieron John Fryer as a director on Mar 26, 2016

    2 pagesAP01

    Annual return made up to Jan 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2014

    Statement of capital on Jan 26, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * 11 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex TN22 1QG* on Aug 27, 2013

    1 pagesAD01

    Annual return made up to Jan 15, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jan 15, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jan 15, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of SMARTHOME CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRYER, Gillian
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    East Sussex
    Secretary
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    East Sussex
    British121196800001
    FRYER, David William
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    Director
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    EnglandBritish82246010002
    FRYER, Kieron John
    Kings Chase
    TN6 1RQ Crowborough
    Brackenhurst
    East Sussex
    Director
    Kings Chase
    TN6 1RQ Crowborough
    Brackenhurst
    East Sussex
    EnglandBritish206477720001
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Secretary
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    FRYER, David William
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    Secretary
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    British82246010002
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Director
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    DE'ATH, Mervyn Christopher
    Le Courtil
    Les Vauxlaurens
    GY1 1US St Peter Port
    Guernsey
    Director
    Le Courtil
    Les Vauxlaurens
    GY1 1US St Peter Port
    Guernsey
    British101041980001
    LONGHURST, Philip
    4 Elm Avenue
    BN16 1HJ East Preston
    West Sussex
    Director
    4 Elm Avenue
    BN16 1HJ East Preston
    West Sussex
    British103374450001
    ROBINSON, David James
    11 St Nicholas Lane
    BN7 2JY Lewes
    East Sussex
    Director
    11 St Nicholas Lane
    BN7 2JY Lewes
    East Sussex
    United KingdomBritish101017650001
    SCOTT, Timothy Hays
    Hibiscus House
    St Brelades Bay
    JE3 8EA Jersey
    Channel Islands
    Director
    Hibiscus House
    St Brelades Bay
    JE3 8EA Jersey
    Channel Islands
    JerseyBritish45684220001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritish114801880001

    Who are the persons with significant control of SMARTHOME CONTROLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kieron John Fryer
    Kings Chase
    TN6 1RQ Crowborough
    Brackenhurst
    East Sussex
    Apr 06, 2016
    Kings Chase
    TN6 1RQ Crowborough
    Brackenhurst
    East Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMARTHOME CONTROLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 2006
    Delivered On Jun 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 2006Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0