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

SMT SYSTEMS LIMITED

5 BERKELEY CRESCENT, CLIFTON BRISTOL, BS8 1HA,
Company Registration Number
03954810
Private Limited Company
Active

Company Overview

About Smt Systems Ltd
SMT SYSTEMS LIMITED was founded on 2000-03-23 and has its registered office in . The organisation's status is listed as "Active". Smt Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMT SYSTEMS LIMITED
 
Legal Registered Office
5 BERKELEY CRESCENT
CLIFTON BRISTOL
BS8 1HA
Other companies in BS8
 
Filing Information
Company Number 03954810
Company ID Number 03954810
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753068233  
Last Datalog update: 2024-04-07 04:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMT SYSTEMS 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 SMT SYSTEMS LIMITED
The following companies were found which have the same name as SMT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMT SYSTEMS, A CALIFORNIA LIMITED PARTNERSHIP 976 HAMILTON COURT MENLO PARK CA 94025 ACTIVE Company formed on the 1984-11-15
SMT Systems, Inc 816 W Boston Ave Montebello CA 90640 Dissolved Company formed on the 2005-02-09
SMT Systems, Inc. 41900 Christy St Fremont CA 94538 SOS/FTB Suspended Company formed on the 1984-10-19
SMT SYSTEMS INTERNATIONAL PTE. LTD. TRAS STREET Singapore 079027 Dissolved Company formed on the 2018-09-26

Company Officers of SMT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STUART PAUL GREAVES
Company Secretary 2000-03-30
JOHN MARK CAREY DAVIES
Director 2000-03-30
STUART PAUL GREAVES
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD MARK MACHIN
Director 2000-03-31 2003-03-31
TIMOTHY HOWARD JOHNSON
Company Secretary 2000-03-23 2000-03-31
TIMOTHY HOWARD JOHNSON
Director 2000-03-23 2000-03-31
MARTIN SISMAN
Director 2000-03-23 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PAUL GREAVES FURHOME LIMITED Company Secretary 2004-07-01 CURRENT 1979-07-24 Active
STUART PAUL GREAVES ONE FOOT LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-10 Active
STUART PAUL GREAVES ACTION FOR ORPHANS Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
STUART PAUL GREAVES ONE FOOT LIMITED Director 2001-08-08 CURRENT 2001-07-10 Active
STUART PAUL GREAVES FURHOME LIMITED Director 1999-07-16 CURRENT 1979-07-24 Active
STUART PAUL GREAVES 14 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED Director 1999-05-15 CURRENT 1992-08-07 Active
STUART PAUL GREAVES TENORCANE LIMITED Director 1991-12-31 CURRENT 1984-05-24 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
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CESSATION OF JOHN MARK CAREY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JOHN MARK CAREY DAVIES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK CAREY DAVIES
2022-09-28PSC07CESSATION OF JOHN MARK CAREY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-03AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0123/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0123/03/10 ANNUAL RETURN FULL LIST
2010-04-28CH01Director's details changed for John Mark Carey Davies on 2010-03-23
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01363aReturn made up to 23/03/09; full list of members
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-28363aReturn made up to 23/03/08; full list of members
2008-01-30AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-16363aReturn made up to 23/03/07; full list of members
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/04
2004-05-28363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-0888(2)RAD 22/09/03--------- £ SI 1@1=1 £ IC 3/4
2003-05-01288bDIRECTOR RESIGNED
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 11 ELMDALE ROAD TYNDALLS PARK BRISTOL AVON BS8 1SL
2000-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288bDIRECTOR RESIGNED
2000-04-0788(2)AD 31/03/00--------- £ SI 1@1=1 £ IC 2/3
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SMT SYSTEMS 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 SMT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMT SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 27,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SMT SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 26,547
Current Assets 2012-04-01 £ 29,371
Debtors 2012-04-01 £ 2,824
Fixed Assets 2012-04-01 £ 1,097
Shareholder Funds 2012-04-01 £ 2,720
Tangible Fixed Assets 2012-04-01 £ 1,097

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMT SYSTEMS LIMITED
Trademarks
We have not found any records of SMT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMT SYSTEMS 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 (62020 - Information technology consultancy activities) as SMT SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SMT SYSTEMS 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 SMT SYSTEMS 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 SMT SYSTEMS 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.