Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMOKE CONTROL SERVICES LIMITED
Company Information for

SMOKE CONTROL SERVICES LIMITED

T2 CAPITAL BUSINESS PARK, PARKWAY, CARDIFF, CF3 2PZ,
Company Registration Number
02776224
Private Limited Company
Active

Company Overview

About Smoke Control Services Ltd
SMOKE CONTROL SERVICES LIMITED was founded on 1992-12-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Smoke Control Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMOKE CONTROL SERVICES LIMITED
 
Legal Registered Office
T2 CAPITAL BUSINESS PARK
PARKWAY
CARDIFF
CF3 2PZ
Other companies in CF3
 
Telephone01932565510
 
Filing Information
Company Number 02776224
Company ID Number 02776224
Date formed 1992-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/04/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB862304539  GB292444979  
Last Datalog update: 2025-02-05 07:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMOKE CONTROL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMOKE CONTROL SERVICES LIMITED
The following companies were found which have the same name as SMOKE CONTROL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMOKE CONTROL SERVICES INTERNATIONAL MOUNTBATTEN ROAD Singapore 437844 Dissolved Company formed on the 2008-09-12
SMOKE CONTROL SERVICES INTERNATIONAL PTE. LTD. FRANKEL AVENUE Singapore 458221 Dissolved Company formed on the 2008-09-12
SMOKE CONTROL SERVICES (NW) LIMITED 5 GARSWOOD ROAD BOLTON BL3 3FG Active - Proposal to Strike off Company formed on the 2021-05-21

Company Officers of SMOKE CONTROL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CARD
Director 2018-04-24
SIMON INWOOD
Director 2004-12-22
CHRISTOPHER ADAM JONES
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN MICHAEL MEEK
Company Secretary 2003-07-01 2018-02-22
ALLAN MICHAEL MEEK
Director 1992-12-23 2018-02-22
STEVEN RAEMOND DONNELLY
Director 2009-08-04 2010-10-01
JACQUELINE MEEK
Director 2004-12-07 2009-06-25
JOHN GILLARD
Director 2000-09-15 2009-03-12
MACARENA MACHADO
Director 2006-06-12 2009-03-12
CLARE ELIZABETH BYRNE
Director 2004-10-31 2005-12-20
GEOFFREY WILLIAM REYNOLDS
Company Secretary 1992-12-23 2003-07-01
GEOFFREY WILLIAM REYNOLDS
Director 1992-12-23 2003-07-01
SHIRLEY JOY CULLEN
Nominated Secretary 1992-12-23 1992-12-23
DUNCAN MCDONALD
Nominated Director 1992-12-23 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON INWOOD SCS ENGINEERING LIMITED Director 2018-02-22 CURRENT 2017-08-04 Active
CHRISTOPHER ADAM JONES SCS ENGINEERING LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
CHRISTOPHER ADAM JONES 125AB LTD Director 2011-12-24 CURRENT 2008-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30Previous accounting period shortened from 30/04/24 TO 29/04/24
2024-06-26CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-08CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-03-23DIRECTOR APPOINTED KARL-OLOF GLASSEL
2023-03-23DIRECTOR APPOINTED KARL-OLOF GLASSEL
2023-03-23DIRECTOR APPOINTED ANDERS BENGT CLAESSON ULFF
2023-03-23DIRECTOR APPOINTED ANDERS BENGT CLAESSON ULFF
2023-03-23Current accounting period extended from 31/03/23 TO 30/04/23
2023-03-23Current accounting period extended from 31/03/23 TO 30/04/23
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARD
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARD
2023-03-23APPOINTMENT TERMINATED, DIRECTOR SIMON INWOOD
2023-03-23APPOINTMENT TERMINATED, DIRECTOR SIMON INWOOD
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027762240005
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027762240008
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027762240007
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027762240008
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-14CH01Director's details changed for Mr Simon Inwood on 2018-09-14
2018-07-06AP01DIRECTOR APPOINTED MICHAEL JOHN CARD
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-04PSC02Notification of Scs Engineering Limited as a person with significant control on 2018-02-22
2018-05-04PSC07CESSATION OF ALLAN MICHAEL MEEK AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027762240006
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027762240007
2018-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MEEK
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MEEK
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MEEK
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MEEK
2017-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 50698.41
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-29SH0131/01/16 STATEMENT OF CAPITAL GBP 50722.85
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 50698.41
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-23CH01Director's details changed for Mr Simon Inwood on 2016-04-30
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027762240006
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 50628.58
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-27CH03SECRETARY'S DETAILS CHNAGED FOR ALLAN MICHAEL MEEK on 2015-03-29
2015-05-27CH01Director's details changed for Mr Allan Michael Meek on 2015-03-29
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027762240005
2014-12-04RES12VARYING SHARE RIGHTS AND NAMES
2014-12-04RES01ADOPT ARTICLES 21/11/2014
2014-12-04SH0121/11/14 STATEMENT OF CAPITAL GBP 50628.58
2014-10-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 50628.57
2014-06-09AR0130/04/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT 4 LAKESIDE PARK LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3XS WALES
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM T2 CAPITAL BUSINESS PARK PARKWAY CARDIFF CF3 2PZ WALES
2013-05-10AR0130/04/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON INWOOD / 01/06/2012
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM THE INNOVATION CENTRE TREDOMEN BUSINESS PARK HENGOED CF82 7FN
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01RP04SECOND FILING WITH MUD 30/04/12 FOR FORM AR01
2012-08-01ANNOTATIONClarification
2012-06-14AR0130/04/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON INWOOD / 01/05/2011
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13RP04SECOND FILING WITH MUD 30/04/11 FOR FORM AR01
2011-09-13ANNOTATIONClarification
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MICHAEL MEEK / 31/07/2010
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN MICHAEL MEEK / 31/07/2010
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-27RES01ADOPT ARTICLES 13/07/2011
2011-07-27SH0113/07/11 STATEMENT OF CAPITAL GBP 50628.57
2011-05-04AR0130/04/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DONNELLY
2010-05-10AR0130/04/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MICHAEL MEEK / 19/10/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN MICHAEL MEEK / 19/10/2009
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-05288aDIRECTOR APPOINTED MR STEVEN RAEMOND DONNELLY
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE MEEK
2009-06-08363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS; AMEND
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR MACARENA MACHADO
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILLARD
2009-02-24RES01ADOPT MEM AND ARTS 19/12/2008
2009-02-03169GBP IC 643.57/628.57 18/12/08 GBP SR 15@1=15
2008-12-23SASHARE AGREEMENT OTC
2008-12-23RES05GBP NC 10100/10000 18/12/2008
2008-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2388(2)AD 19/12/08 GBP SI 7857@0.01=78.57 GBP IC 565/643.57
2008-12-2388(2)AD 19/12/08 GBP SI 50000@0.01=500 GBP IC 65/565
2008-12-22122S-DIV
2008-12-22RES13SUBDIVISION OF SHARES 19/12/2008
2008-12-22RES12VARYING SHARE RIGHTS AND NAMES
2008-12-22RES01ADOPT MEM AND ARTS 19/12/2008
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01123NC INC ALREADY ADJUSTED 31/03/07
2007-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-01RES04£ NC 10010/10100 31/03/
2007-09-0188(2)RAD 31/03/07--------- £ SI 5@1
2007-08-09363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-04MISCML28-REMOVE 311206 AA/CT ORDER
2007-05-04MISCML28 TO REMOVE 225/CT ORDER REC
2007-04-30OCREMOVAL OF 225 & 31/12/06 ACCTS
2007-02-21169£ SR 12@1 01/06/05
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)



Licences & Regulatory approval
We could not find any licences issued to SMOKE CONTROL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMOKE CONTROL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding FINANCE WALES INVESTMENTS (10) LTD
2015-03-14 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2012-10-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-07-30 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2008-01-28 Satisfied HSBC BANK PLC
DEBENTURE 1993-05-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMOKE CONTROL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SMOKE CONTROL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SMOKE CONTROL SERVICES LIMITED owns 5 domain names.

sustainableconstructionservices.co.uk   easivent.co.uk   windowcontrol.co.uk   groupscs.co.uk   smokecontrol.co.uk  

Trademarks
We have not found any records of SMOKE CONTROL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMOKE CONTROL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SMOKE CONTROL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMOKE CONTROL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMOKE CONTROL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMOKE CONTROL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.