SMART COMPONENT TECHNOLOGIES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4NF

Company number 07879182
Status Active
Incorporation Date 12 December 2011
Company Type Private Limited Company
Address C/O SEVERN GLOCON LTD, C/O SEVERN GLOCON LTD OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, ENGLAND, GL2 4NF
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with no updates; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SMART COMPONENT TECHNOLOGIES LIMITED are www.smartcomponenttechnologies.co.uk, and www.smart-component-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Smart Component Technologies Limited is a Private Limited Company. The company registration number is 07879182. Smart Component Technologies Limited has been working since 12 December 2011. The present status of the company is Active. The registered address of Smart Component Technologies Limited is C O Severn Glocon Ltd C O Severn Glocon Ltd Olympus Park Quedgeley Gloucester Gloucestershire England Gl2 4nf. . BROMLEY, Roger John, Professor is a Secretary of the company. BROMLEY, Roger John, Professor is a Director of the company. CRITCHLEY, Maurice Mortimer is a Director of the company. FINDLAY, Colin Archibald is a Director of the company. HORLER, Gregory Douglas, Dr is a Director of the company. HOWELLS, Robert Lynton is a Director of the company. MCCONNELL, Andrew is a Director of the company. Director BALL, Andrew David has been resigned. Director BALL, Andrew David has been resigned. Director HOWELLS, Robert Lynton has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BROMLEY, Roger John, Professor
Appointed Date: 30 October 2012

Director
BROMLEY, Roger John, Professor
Appointed Date: 12 December 2011
71 years old

Director
CRITCHLEY, Maurice Mortimer
Appointed Date: 30 March 2015
77 years old

Director
FINDLAY, Colin Archibald
Appointed Date: 30 March 2015
68 years old

Director
HORLER, Gregory Douglas, Dr
Appointed Date: 01 September 2014
63 years old

Director
HOWELLS, Robert Lynton
Appointed Date: 16 May 2013
75 years old

Director
MCCONNELL, Andrew
Appointed Date: 13 March 2014
71 years old

Resigned Directors

Director
BALL, Andrew David
Resigned: 06 December 2013
Appointed Date: 16 May 2013
60 years old

Director
BALL, Andrew David
Resigned: 14 December 2012
Appointed Date: 17 April 2012
60 years old

Director
HOWELLS, Robert Lynton
Resigned: 14 December 2012
Appointed Date: 14 April 2012
75 years old

Persons With Significant Control

Severn Glocon Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor Roger John Bromley
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Maurice Mortimer Critchley
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr Colin Archibald Findlay
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Dr Gregory Douglas Horler
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mr Andrew Mcconnell
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Robert Lynton Howells
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Leap Technologies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SMART COMPONENT TECHNOLOGIES LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with no updates
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 162.6

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 22 more events
13 Nov 2012
Appointment of Robert Lynton Howells as a director
  • ANNOTATION Appointment date was removed from the AP01 on 16/01/2013 as it was factually inaccurate

13 Nov 2012
Registered office address changed from C/O Roger Bromley Lower Lodge Chorley Old Road Horwich Bolton Greater Manchester BL6 6RF England on 13 November 2012
18 Apr 2012
Appointment of Professor Andrew David Ball as a director
14 Apr 2012
Appointment of Mr Robert Lynton Howells as a director
12 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SMART COMPONENT TECHNOLOGIES LIMITED Charges

30 March 2015
Charge code 0787 9182 0001
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Severn Glocon Group PLC
Description: All patents, rights to inventions, utility models…