Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART CONSTRUCTION UK LTD.
Company Information for

SMART CONSTRUCTION UK LTD.

C/O ARMSTRONG WATSON, FAIRVIEW HOUSE VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
03899272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smart Construction Uk Ltd.
SMART CONSTRUCTION UK LTD. was founded on 1999-12-23 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Smart Construction Uk Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
SMART CONSTRUCTION UK LTD.
 
Legal Registered Office
C/O ARMSTRONG WATSON
FAIRVIEW HOUSE VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in CA1
 
Filing Information
Company Number 03899272
Company ID Number 03899272
Date formed 1999-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts 
VAT Number /Sales tax ID GB748441513  
Last Datalog update: 2020-08-15 06:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART CONSTRUCTION UK LTD.
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.

Company Officers of SMART CONSTRUCTION UK LTD.

Current Directors
Officer Role Date Appointed
JOHN MCNEILL BURGESS PALMER
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SHERRY KEEGAN
Director 2010-07-29 2015-10-30
ROBERT GARDINER PALMER
Company Secretary 2003-08-01 2008-05-22
JAMES JOSEPH GUY
Director 1999-12-23 2003-11-01
KEVIN GUY
Company Secretary 1999-12-23 2003-08-01
BRIAN REID LTD.
Nominated Secretary 1999-12-23 1999-12-23
STEPHEN MABBOTT LTD.
Nominated Director 1999-12-23 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCNEILL BURGESS PALMER ZIP (SCOTLAND) LTD Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
JOHN MCNEILL BURGESS PALMER SMART (SCOTLAND) LTD. Director 2010-11-04 CURRENT 2010-11-04 Dissolved 2016-12-22

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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-25DS01Application to strike the company off the register
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-27AA01Previous accounting period shortened from 31/12/19 TO 31/05/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-18PSC02Notification of Cairnpark Limited as a person with significant control on 2018-05-08
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-03-21PSC07CESSATION OF JOHN MCNEILL BURGESS PALMER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-25AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHERRY KEEGAN
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0123/12/14 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0123/12/12 ANNUAL RETURN FULL LIST
2012-02-20AR0123/12/11 ANNUAL RETURN FULL LIST
2011-09-15MG01Particulars of a mortgage or charge/MG09 / charge no: 4
2011-09-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0123/12/10 ANNUAL RETURN FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNEILL BURGESS PALMER / 01/10/2009
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHERRY KEEGAN / 29/07/2010
2010-11-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-03AP01DIRECTOR APPOINTED THOMAS SHERRY KEEGAN
2010-02-15AR0123/12/09 NO CHANGES
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNEILL BURGESS PALMER / 01/10/2009
2010-02-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS
2009-01-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT PALMER
2008-03-19AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: UNIT 10 B SEALAND FARM WORK SHOP SEALAND FARM SEALAND ROAD SAUGHALL CHESTER CHI 6BS
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: UNIT 113 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-02-02288bDIRECTOR RESIGNED
2004-01-22363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-01-22288bDIRECTOR RESIGNED
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-01288aNEW SECRETARY APPOINTED
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-08-26225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/03
2003-05-13363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW SECRETARY APPOINTED
2000-01-11288bSECRETARY RESIGNED
2000-01-11288bDIRECTOR RESIGNED
1999-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to SMART CONSTRUCTION UK LTD. 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 SMART CONSTRUCTION UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-09-15 Outstanding BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3 OCTOBER 2007 AND 2007-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 02ND NOVEMBER 2006 AND 2006-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SMART CONSTRUCTION UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SMART CONSTRUCTION UK LTD.
Trademarks
We have not found any records of SMART CONSTRUCTION UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART CONSTRUCTION UK LTD.. 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 (43290 - Other construction installation) as SMART CONSTRUCTION UK LTD. are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where SMART CONSTRUCTION UK LTD. 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 SMART CONSTRUCTION UK LTD. 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 SMART CONSTRUCTION UK LTD. 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.