SMT SYSTEMS LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1HA

Company number 03954810
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address 5 BERKELEY CRESCENT, CLIFTON BRISTOL, BS8 1HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4 . The most likely internet sites of SMT SYSTEMS LIMITED are www.smtsystems.co.uk, and www.smt-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Smt Systems Limited is a Private Limited Company. The company registration number is 03954810. Smt Systems Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Smt Systems Limited is 5 Berkeley Crescent Clifton Bristol Bs8 1ha. The company`s financial liabilities are £24.85k. It is £6.06k against last year. And the total assets are £2.9k, which is £0.05k against last year. GREAVES, Stuart Paul is a Secretary of the company. DAVIES, John Mark Carey, Mt is a Director of the company. GREAVES, Stuart Paul is a Director of the company. Secretary JOHNSON, Timothy Howard has been resigned. Director JOHNSON, Timothy Howard has been resigned. Director MACHIN, Timothy Edward Mark has been resigned. Director SISMAN, Martin has been resigned. The company operates in "Information technology consultancy activities".


smt systems Key Finiance

LIABILITIES £24.85k
+32%
CASH n/a
TOTAL ASSETS £2.9k
+1%
All Financial Figures

Current Directors

Secretary
GREAVES, Stuart Paul
Appointed Date: 30 March 2000

Director
DAVIES, John Mark Carey, Mt
Appointed Date: 30 March 2000
67 years old

Director
GREAVES, Stuart Paul
Appointed Date: 30 March 2000
71 years old

Resigned Directors

Secretary
JOHNSON, Timothy Howard
Resigned: 31 March 2000
Appointed Date: 23 March 2000

Director
JOHNSON, Timothy Howard
Resigned: 31 March 2000
Appointed Date: 23 March 2000
74 years old

Director
MACHIN, Timothy Edward Mark
Resigned: 31 March 2003
Appointed Date: 31 March 2000
64 years old

Director
SISMAN, Martin
Resigned: 31 March 2000
Appointed Date: 23 March 2000
85 years old

Persons With Significant Control

Mr Stuart Paul Greaves
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mt John Mark Carey Davies
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMT SYSTEMS LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4

29 Dec 2015
Micro company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4

...
... and 38 more events
07 Apr 2000
New director appointed
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
Director resigned
07 Apr 2000
Secretary resigned;director resigned
23 Mar 2000
Incorporation