SMART TECHNOLOGY GROUP LIMITED
SOLIHULL BINNS & BERRY INTERNATIONAL LIMITED APTEN LIMITED

Hellopages » West Midlands » Solihull » B92 7AX

Company number 04051501
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address 31 ST. BERNARDS ROAD, SOLIHULL, WEST MIDLANDS, B92 7AX
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SMART TECHNOLOGY GROUP LIMITED are www.smarttechnologygroup.co.uk, and www.smart-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Smart Technology Group Limited is a Private Limited Company. The company registration number is 04051501. Smart Technology Group Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of Smart Technology Group Limited is 31 St Bernards Road Solihull West Midlands B92 7ax. . AHMED, Mohamed Sami, Dr is a Director of the company. Secretary CONTE, Helen Anne has been resigned. Secretary SIMS, Margaret Patricia has been resigned. Director GRIFFITHS, William Carl has been resigned. Director KNIGHT, James Louis has been resigned. Director MARTIN, Jonathan Peter has been resigned. Director ROBINSON, Geoffrey has been resigned. Director TAYLOR, Colin has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
AHMED, Mohamed Sami, Dr
Appointed Date: 06 December 2000
76 years old

Resigned Directors

Secretary
CONTE, Helen Anne
Resigned: 07 December 2000
Appointed Date: 11 August 2000

Secretary
SIMS, Margaret Patricia
Resigned: 30 April 2009
Appointed Date: 06 December 2000

Director
GRIFFITHS, William Carl
Resigned: 27 September 2002
Appointed Date: 13 December 2000
62 years old

Director
KNIGHT, James Louis
Resigned: 07 December 2000
Appointed Date: 11 August 2000
63 years old

Director
MARTIN, Jonathan Peter
Resigned: 18 October 2004
Appointed Date: 11 July 2001
64 years old

Director
ROBINSON, Geoffrey
Resigned: 01 April 2004
Appointed Date: 01 January 2002
87 years old

Director
TAYLOR, Colin
Resigned: 01 September 2005
Appointed Date: 01 November 2004
58 years old

Persons With Significant Control

Mrs Hanaa Mohamed Ahmed
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Dr Mohamed Sami Ahmed
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

SMART TECHNOLOGY GROUP LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500,000

20 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
11 Dec 2000
Secretary resigned
11 Dec 2000
Director resigned
11 Dec 2000
New secretary appointed
11 Dec 2000
New director appointed
11 Aug 2000
Incorporation

SMART TECHNOLOGY GROUP LIMITED Charges

28 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Manard 041 Limited
Description: Entire issued ordinary capital including rights benefits…
18 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 16 November 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of grantham road…
18 October 2001
Guarantee and debenture
Delivered: 25 October 2001
Status: Satisfied on 16 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…