SMART VIDEO & SENSING LTD
COVENTRY SMART CCTV LIMITED

Hellopages » West Midlands » Coventry » CV1 2EL

Company number 04600485
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 5 THE QUADRANT, COVENTRY, ENGLAND, CV1 2EL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Susan Wendy Hewitson as a secretary on 7 February 2017; Termination of appointment of Susan Wendy Hewitson as a director on 7 February 2017. The most likely internet sites of SMART VIDEO & SENSING LTD are www.smartvideosensing.co.uk, and www.smart-video-sensing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Smart Video Sensing Ltd is a Private Limited Company. The company registration number is 04600485. Smart Video Sensing Ltd has been working since 26 November 2002. The present status of the company is Active. The registered address of Smart Video Sensing Ltd is 5 The Quadrant Coventry England Cv1 2el. The company`s financial liabilities are £4.22k. It is £-41.37k against last year. The cash in hand is £313.95k. It is £313.81k against last year. And the total assets are £508.3k, which is £388.82k against last year. ECCLESON, Peter William is a Director of the company. Secretary BUCK, Glenda Jane has been resigned. Secretary HEWITSON, Susan Wendy has been resigned. Director BUCK, Paul Leslie has been resigned. Director HEWITSON, Nicholas David has been resigned. Director HEWITSON, Susan Wendy has been resigned. Director HINDS, Graham David has been resigned. The company operates in "Other service activities n.e.c.".


smart video & sensing Key Finiance

LIABILITIES £4.22k
-91%
CASH £313.95k
+219445%
TOTAL ASSETS £508.3k
+325%
All Financial Figures

Current Directors

Director
ECCLESON, Peter William
Appointed Date: 15 July 2015
71 years old

Resigned Directors

Secretary
BUCK, Glenda Jane
Resigned: 31 December 2003
Appointed Date: 26 November 2002

Secretary
HEWITSON, Susan Wendy
Resigned: 07 February 2017
Appointed Date: 01 January 2004

Director
BUCK, Paul Leslie
Resigned: 09 November 2004
Appointed Date: 26 November 2002
70 years old

Director
HEWITSON, Nicholas David
Resigned: 15 July 2015
Appointed Date: 26 November 2002
67 years old

Director
HEWITSON, Susan Wendy
Resigned: 07 February 2017
Appointed Date: 22 June 2009
64 years old

Director
HINDS, Graham David
Resigned: 09 November 2004
Appointed Date: 26 November 2002
61 years old

Persons With Significant Control

Mr Peter Eccleson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Wendy Hewitson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

SMART VIDEO & SENSING LTD Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Feb 2017
Termination of appointment of Susan Wendy Hewitson as a secretary on 7 February 2017
13 Feb 2017
Termination of appointment of Susan Wendy Hewitson as a director on 7 February 2017
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
31 Oct 2016
Registered office address changed from C/O Askews Legal Llp 5 the Quadrant Coventry CV1 2EL to 5 the Quadrant Coventry CV1 2EL on 31 October 2016
...
... and 47 more events
06 Dec 2002
Accounting reference date shortened from 30/11/03 to 31/10/03
06 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2002
Incorporation

SMART VIDEO & SENSING LTD Charges

15 August 2016
Charge code 0460 0485 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
18 September 2007
Debenture
Delivered: 25 September 2007
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2005
Debenture
Delivered: 14 January 2005
Status: Satisfied on 26 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…