Company number 00463293
Status Active
Incorporation Date 8 January 1949
Company Type Private Limited Company
Address FIRST FLOOR NO 1 THE COURTYARD, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 3DJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Registration of charge 004632930007, created on 14 July 2016; Satisfaction of charge 004632930006 in full. The most likely internet sites of SMARTWARES SAFETY & LIGHTING LIMITED are www.smartwaressafetylighting.co.uk, and www.smartwares-safety-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. Smartwares Safety Lighting Limited is a Private Limited Company.
The company registration number is 00463293. Smartwares Safety Lighting Limited has been working since 08 January 1949.
The present status of the company is Active. The registered address of Smartwares Safety Lighting Limited is First Floor No 1 The Courtyard Buntsford Drive Bromsgrove Worcestershire England B60 3dj. . WESSELS BOER, Wout Jan is a Secretary of the company. WESSELS BOER, Wout Jan is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary KUBATZ, Vincent Louis Franciscus has been resigned. Secretary SANDBERG, Jonkheer Paul Mattheus has been resigned. Secretary SMALBRAAK, Theodoor Gerrit Hendrik has been resigned. Secretary VAN DEN DUNGEN, Maikel Martinus Petrus has been resigned. Secretary WHITE, Zoe Madeleine has been resigned. Director ANDERSON, John has been resigned. Director ANDERSON, Penelope Norma has been resigned. Director ANDERSON, Ross Arnold has been resigned. Director KUBATZ, Vincent Louis Franciscus has been resigned. Director LANE, Simon Andrew Nicholas has been resigned. Director MANDER, Rebecca has been resigned. Director SANDBERG, Jonkheer Paul Mattheus has been resigned. Director SMALBRAAK, Theodoor Gerit Hendrik has been resigned. Director VAN DEN DUNGEN, Maikel Martinus Petrus has been resigned. Director WHITE, Arnold has been resigned. Director WHITE, Zoe Madeleine has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
ANDERSON, John
Resigned: 02 August 2005
Appointed Date: 21 January 1999
Director
ANDERSON, John
Resigned: 02 August 2005
Appointed Date: 10 May 1999
78 years old
Director
MANDER, Rebecca
Resigned: 08 April 2014
Appointed Date: 29 January 2002
51 years old
Persons With Significant Control
Elro-Gb Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SMARTWARES SAFETY & LIGHTING LIMITED Events
14 Dec 2016
Confirmation statement made on 26 October 2016 with updates
20 Jul 2016
Registration of charge 004632930007, created on 14 July 2016
19 Jul 2016
Satisfaction of charge 004632930006 in full
13 Jul 2016
Statement of company's objects
13 Jul 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 144 more events
13 Jan 1976
Annual return made up to 03/12/75
28 Dec 1974
Annual return made up to 07/11/74
26 Jan 1973
Annual return made up to 26/12/73
08 Jan 1949
Incorporation
08 Jan 1949
Incorporation
14 July 2016
Charge code 0046 3293 0007
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
19 September 2014
Charge code 0046 3293 0006
Delivered: 23 September 2014
Status: Satisfied
on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 October 2013
Charge code 0046 3293 0005
Delivered: 7 October 2013
Status: Satisfied
on 7 July 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
11 January 1984
Single debenture
Delivered: 20 January 1984
Status: Satisfied
on 27 April 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1977
Single debenture
Delivered: 27 October 1977
Status: Satisfied
on 25 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
4 April 1974
Mortgage
Delivered: 10 April 1974
Status: Satisfied
on 25 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H contact works beakes rd smethwick, warley, worcs.
17 July 1972
Equitable charge by deposit of deeds w/i
Delivered: 19 July 1972
Status: Satisfied
on 25 May 2004
Persons entitled: Lloyds Bank Limited
Description: F/H contact works beakes rd smethwick, warley, worcs.