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

SMOKE CONTROL DAMPERS LIMITED

6 AVON GORGE INDUSTRIAL ESTATE, PORTVIEW ROAD, AVONMOUTH, BRISTOL, BS11 9LQ,
Company Registration Number
02875980
Private Limited Company
Active

Company Overview

About Smoke Control Dampers Ltd
SMOKE CONTROL DAMPERS LIMITED was founded on 1993-11-29 and has its registered office in Avonmouth. The organisation's status is listed as "Active". Smoke Control Dampers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMOKE CONTROL DAMPERS LIMITED
 
Legal Registered Office
6 AVON GORGE INDUSTRIAL ESTATE
PORTVIEW ROAD
AVONMOUTH
BRISTOL
BS11 9LQ
Other companies in BS35
 
Previous Names
ABBEY PRODUCTS LIMITED22/10/2013
Filing Information
Company Number 02875980
Company ID Number 02875980
Date formed 1993-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650453062  
Last Datalog update: 2024-05-05 16:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMOKE CONTROL DAMPERS 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.

Company Officers of SMOKE CONTROL DAMPERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CAROLE WHITE
Company Secretary 1994-10-01
COLIN RAYMOND WHITE
Director 1994-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COOK
Director 1993-11-29 1994-10-11
JENNIFER DROY
Company Secretary 1993-11-29 1994-10-01
JENNIFER DROY
Director 1993-11-29 1994-10-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1993-11-29 1993-11-29
BOURSE SECURITIES LIMITED
Nominated Director 1993-11-29 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CAROLE WHITE AUMULLER UK LIMITED Company Secretary 1995-08-21 CURRENT 1995-08-21 Active
COLIN RAYMOND WHITE SHEV COMPANY LIMITED Director 2013-04-23 CURRENT 2006-02-23 Dissolved 2017-05-17
COLIN RAYMOND WHITE AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1998-02-09 CURRENT 1985-03-21 Active
COLIN RAYMOND WHITE AUMULLER UK LIMITED Director 1995-08-21 CURRENT 1995-08-21 Active

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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028759800003
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 028759800003
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 028759800002
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23Change of details for Mr Colin Raymond White as a person with significant control on 2022-11-23
2022-12-23Change of details for Mrs Susan Carole White as a person with significant control on 2022-11-23
2022-12-23CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-23PSC04Change of details for Mr Colin Raymond White as a person with significant control on 2022-11-23
2022-12-22Director's details changed for Susan Carole White on 2022-11-23
2022-12-22Director's details changed for Mr Colin Raymond White on 2022-11-23
2022-12-22CH01Director's details changed for Susan Carole White on 2022-11-23
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03PSC04Change of details for Mrs Susan Carole White as a person with significant control on 2020-12-02
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-02CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN CAROLE WHITE on 2020-12-02
2020-12-02CH01Director's details changed for Mr Colin Raymond White on 2020-12-02
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM Homeleigh Main Road Easter Compton Bristol BS35 3RA
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED SUSAN CAROLE WHITE
2019-11-05CH01Director's details changed for Mr Colin Raymond White on 2019-11-01
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-02-21PSC04Change of details for Mr Colin Raymond White as a person with significant control on 2016-11-29
2018-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 700
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 700
2015-12-15AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 700
2014-12-15AR0129/11/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 700
2013-12-20AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-22RES15CHANGE OF NAME 21/10/2013
2013-10-22CERTNMCompany name changed abbey products LIMITED\certificate issued on 22/10/13
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0129/11/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0129/11/10 ANNUAL RETURN FULL LIST
2010-11-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0129/11/09 ANNUAL RETURN FULL LIST
2010-01-26CH01Director's details changed for Colin Raymond White on 2010-01-26
2009-01-26363aReturn made up to 29/11/08; full list of members
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-06363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-12363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-01-09363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-11-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-08363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-07363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-30363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-29363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-13CERTNMCOMPANY NAME CHANGED VENN AXIA LIMITED CERTIFICATE ISSUED ON 14/03/97
1997-01-16363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-02-16363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-08-07SRES03EXEMPTION FROM APPOINTING AUDITORS 26/07/95
1995-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-03-1688(2)RAD 13/02/95--------- £ SI 698@1=698 £ IC 2/700
1995-02-28SRES04NC INC ALREADY ADJUSTED 10/02/95
1995-02-28123£ NC 100/1000 10/02/95
1995-02-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-15363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-10-19287REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 1A-1B FLOWERS HILL CLOSE BRISLINGTON BRISTOL BS4
1994-10-19288NEW DIRECTOR APPOINTED
1994-10-19288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-01-15287REGISTERED OFFICE CHANGED ON 15/01/94 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU
1994-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to SMOKE CONTROL DAMPERS 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 DAMPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-05-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SMOKE CONTROL DAMPERS LIMITED registering or being granted any patents
Domain Names

SMOKE CONTROL DAMPERS LIMITED owns 4 domain names.

abbeyproducts.co.uk   abbey-products.co.uk   ferralux.co.uk   smokedampers.co.uk  

Trademarks
We have not found any records of SMOKE CONTROL DAMPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMOKE CONTROL DAMPERS 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 (28250 - Manufacture of non-domestic cooling and ventilation equipment) as SMOKE CONTROL DAMPERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMOKE CONTROL DAMPERS 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 DAMPERS 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 DAMPERS 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.