Company Information for SMART BUILDINGS LIMITED
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
|
Company Registration Number
08203102
Private Limited Company
Active |
Company Name | |
---|---|
SMART BUILDINGS LIMITED | |
Legal Registered Office | |
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU Other companies in LS16 | |
Company Number | 08203102 | |
---|---|---|
Company ID Number | 08203102 | |
Date formed | 2012-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 10:25:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMART BUILDINGS MANAGEMENT LIMITED | 22 NICHOLAS STREET CHESTER CH1 2NX | Dissolved | Company formed on the 2013-06-04 | |
SMART BUILDINGS LIMITED | DUN NOAMIN CORBALLIS DONABATE CO. DUBLIN | Dissolved | Company formed on the 2006-08-28 | |
SMART BUILDINGS, INC | 7 GROUSE TERRACE LAKE OSWEGO OR 97035 | Active | Company formed on the 2008-12-29 | |
SMART BUILDINGS INSTITUTE | 19516 SANDCASTLE DRIVE SPICEWOOD Texas 78669 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-03-15 | |
SMART BUILDINGS CENTER EDUCATION PROGRAM | 1200 12TH AVE S STE 110 SEATTLE WA 981442778 | Active | Company formed on the 2016-02-29 | |
SMART BUILDINGS CONSOLIDATED PTY LTD | ACT 2609 | Active | Company formed on the 2006-06-08 | |
Smart Buildings Holding LLC | Delaware | Unknown | ||
SMART BUILDINGS SOLUTIONS LLC | Delaware | Unknown | ||
SMART BUILDINGS LLC | 6355 NW 36 ST MIAMI FL 33166 | Active | Company formed on the 2010-12-16 | |
SMART BUILDINGS INTERNATIONAL, INC. | 4309 WOOD LYNNE LN ORLANDO 32812 | Inactive | Company formed on the 1981-11-30 | |
SMART BUILDINGS MEDIA LIMITED | CARDINAL POINT PARK ROAD RICKMANSWORTH WD3 1RE | Active | Company formed on the 2019-10-09 | |
SMART BUILDINGS ONLINE L.L.C. | 1440 ROLLING HLS CELINA TX 75009 | Active | Company formed on the 2020-01-01 | |
SMART BUILDINGS ENGINEERING LTD | SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR | Active | Company formed on the 2020-09-07 | |
SMART BUILDINGS SERVICE LIMITED | 13 SWINBURNE AVENUE HITCHIN SG5 2RG | Active | Company formed on the 2021-10-24 | |
SMART BUILDINGS JOBS LTD | GWYNFA HOUSE 677 PRINCES ROAD DARTFORD KENT DA2 6EF | Active | Company formed on the 2023-07-10 | |
SMART BUILDINGS NY CORP. | 46 Main Street, Ste 347 Rockland Monsey NY 10952 | Active | Company formed on the 2023-08-23 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS CALLAGHAN |
||
JOHN CALLAGHAN |
||
PAUL JOHN CALLAGHAN |
||
PHILIP JOHN CALLAGHAN |
||
THOMAS CALLAGHAN |
||
LAURA HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GDL AIR SYSTEMS LIMITED | Director | 2005-11-04 | CURRENT | 2004-03-17 | Active | |
GDL AIR SYSTEMS LIMITED | Director | 2009-02-24 | CURRENT | 2004-03-17 | Active | |
GDL AIR SYSTEMS LIMITED | Director | 2009-02-18 | CURRENT | 2004-03-17 | Active | |
GDL AIR SYSTEMS LIMITED | Director | 2005-11-04 | CURRENT | 2004-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SIMON MARK JEFFERY | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON MARK JEFFERY | ||
Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR SIMON MARK JEFFERY | ||
APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | |
AP03 | Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16 | |
TM02 | Termination of appointment of Sarah Jane Gregory on 2022-07-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN | |
AD02 | Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
AD03 | Registers moved to registered inspection location of 4th Floor, 6 Bevis Marks London EC3A 7AF | |
AD02 | Register inspection address changed to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS | |
AP01 | DIRECTOR APPOINTED MR BILAL HASHIM LALA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW MARTIN POLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL | |
AP01 | DIRECTOR APPOINTED MR SAMUEL HOCKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL JAGO | |
AA01 | Current accounting period extended from 02/11/19 TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 02/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 02/11/18 | |
PSC02 | Notification of Engie Services Holding Uk Limited as a person with significant control on 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF | |
PSC07 | CESSATION OF THOMAS CALLAGHAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Sarah Jane Gregory as company secretary on 2018-11-02 | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA HENDERSON | |
TM02 | Termination of appointment of Thomas Callaghan on 2018-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 720 | |
SH01 | 24/11/17 STATEMENT OF CAPITAL GBP 720 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 545 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 545 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LAURA HENDERSON | |
SH01 | 15/10/14 STATEMENT OF CAPITAL GBP 545 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 05/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM AIR DIFFUSION WORKS WOOLLEY BRIDGE ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 1AB UNITED KINGDOM | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/12/2013 | |
AR01 | 05/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082031020002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 510 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MR THOMAS CALLAGHAN | |
AP03 | SECRETARY APPOINTED MR THOMAS CALLAGHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MR JOHN CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CALLAGHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SMART BUILDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 3 CLAYTON PARK CLAYTON WOOD RISE LEEDS LS16 6RF | 19,250 | 09/11/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |