SMART COMPUTERS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 8LZ

Company number 03171445
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address UNIT 22 ENTERPRISE WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 8LZ
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 63110 - Data processing, hosting and related activities, 77330 - Renting and leasing of office machinery and equipment (including computers), 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 176 . The most likely internet sites of SMART COMPUTERS LIMITED are www.smartcomputers.co.uk, and www.smart-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.5 miles; to Gloucester Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Computers Limited is a Private Limited Company. The company registration number is 03171445. Smart Computers Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Smart Computers Limited is Unit 22 Enterprise Way Cheltenham Trade Park Cheltenham Gloucestershire Gl51 8lz. . POTTS, Timothy is a Director of the company. RENDELL, William John is a Director of the company. Secretary MAWSON, Michael John Paul has been resigned. Secretary POTTS, Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BULLOCK, Allan Peter has been resigned. Director MAWSON, Michael John Paul has been resigned. Director POTTS, Christopher has been resigned. Director SOUTHWELL, Christopher David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Director
POTTS, Timothy
Appointed Date: 12 March 1996
60 years old

Director
RENDELL, William John
Appointed Date: 01 November 2006
55 years old

Resigned Directors

Secretary
MAWSON, Michael John Paul
Resigned: 01 August 2011
Appointed Date: 01 November 2006

Secretary
POTTS, Christopher
Resigned: 31 August 2006
Appointed Date: 12 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Director
BULLOCK, Allan Peter
Resigned: 22 October 1998
Appointed Date: 01 July 1997
72 years old

Director
MAWSON, Michael John Paul
Resigned: 01 August 2011
Appointed Date: 01 November 2006
63 years old

Director
POTTS, Christopher
Resigned: 01 August 1999
Appointed Date: 14 October 1998
63 years old

Director
SOUTHWELL, Christopher David
Resigned: 10 January 2000
Appointed Date: 31 July 1998
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Persons With Significant Control

Mr Timothy Potts
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SMART COMPUTERS LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 July 2016
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 176

30 Nov 2015
Total exemption small company accounts made up to 31 July 2015
15 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 114 more events
14 Mar 1996
Director resigned
14 Mar 1996
Secretary resigned
14 Mar 1996
New director appointed
14 Mar 1996
New secretary appointed
12 Mar 1996
Incorporation

SMART COMPUTERS LIMITED Charges

22 July 2004
Rent deposit deed
Delivered: 7 August 2004
Status: Satisfied on 17 March 2012
Persons entitled: Windsor Worldwide Limited
Description: The interest earning deposit account containing an initial…
2 February 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 29 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1996
Debenture deed
Delivered: 24 October 1996
Status: Satisfied on 29 May 2012
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…