SMARTHOME CONTROLS LIMITED
CROWBOROUGH SMARTKONTROLS LIMITED STEVTON (NO. 290) LIMITED

Hellopages » East Sussex » Wealden » TN6 1RQ

Company number 05015913
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address BRACKENHURST, KINGS CHASE, CROWBOROUGH, EAST SUSSEX, TN6 1RQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of SMARTHOME CONTROLS LIMITED are www.smarthomecontrols.co.uk, and www.smarthome-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Smarthome Controls Limited is a Private Limited Company. The company registration number is 05015913. Smarthome Controls Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Smarthome Controls Limited is Brackenhurst Kings Chase Crowborough East Sussex Tn6 1rq. . FRYER, Gillian is a Secretary of the company. FRYER, David William is a Director of the company. FRYER, Kieron John is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary FRYER, David William has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director DE'ATH, Mervyn Christopher has been resigned. Director LONGHURST, Philip has been resigned. Director ROBINSON, David James has been resigned. Director SCOTT, Timothy Hays has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
FRYER, Gillian
Appointed Date: 24 April 2007

Director
FRYER, David William
Appointed Date: 01 January 2005
70 years old

Director
FRYER, Kieron John
Appointed Date: 26 March 2016
37 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 25 March 2004
Appointed Date: 15 January 2004

Secretary
FRYER, David William
Resigned: 24 April 2007
Appointed Date: 25 March 2004

Nominee Director
BAXTER, Richard Alistair
Resigned: 25 March 2004
Appointed Date: 15 January 2004
63 years old

Director
DE'ATH, Mervyn Christopher
Resigned: 06 May 2005
Appointed Date: 16 September 2004
77 years old

Director
LONGHURST, Philip
Resigned: 11 September 2006
Appointed Date: 01 January 2005
71 years old

Director
ROBINSON, David James
Resigned: 16 September 2004
Appointed Date: 25 March 2004
67 years old

Director
SCOTT, Timothy Hays
Resigned: 06 May 2005
Appointed Date: 25 March 2004
75 years old

Director
SYSON, Keith Gordon
Resigned: 25 March 2004
Appointed Date: 15 January 2004
58 years old

Persons With Significant Control

Mr Kieron John Fryer
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

SMARTHOME CONTROLS LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Oct 2016
Satisfaction of charge 1 in full
26 Mar 2016
Appointment of Mr Kieron John Fryer as a director on 26 March 2016
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500,000

...
... and 46 more events
08 May 2004
New secretary appointed
08 May 2004
New director appointed
08 May 2004
New director appointed
07 Apr 2004
Company name changed stevton (no. 290) LIMITED\certificate issued on 07/04/04
15 Jan 2004
Incorporation

SMARTHOME CONTROLS LIMITED Charges

2 June 2006
Debenture
Delivered: 10 June 2006
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…