Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Simon Mark Jeffery |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(11 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Philip John Callaghan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | 18 Harwood Close Sandal Wakefield West Yorkshire WF2 6QY |
Director Name | Mr Thomas Callaghan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Croft Bridge Oulton Leeds West Yorkshire LS26 8LB |
Director Name | Mr Paul John Callaghan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 92 St Margarets Grove, Twickenham London TW1 1JG |
Director Name | Mr John Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Hiendley Farm House Tun Lane, South Hiendley Barnsley South Yorkshire S72 9DD |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Mr Thomas Callaghan |
---|---|
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Croft Bridge Oulton Leeds West Yorkshire LS26 8TB |
Director Name | Mrs Laura Henderson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sherwood Way Woodlesford Leeds LS26 8GN |
Director Name | Mr John Michael Jago |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 02 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Q3 Office, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 Office, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Simon Mark Jeffery |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Website | www.smart-buildings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2786333 |
Telephone region | Leeds |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
130 at £1 | Laura Callaghan 25.49% Ordinary |
---|---|
130 at £1 | Paul Callaghan 25.49% Ordinary |
130 at £1 | Philip Callaghan 25.49% Ordinary |
60 at £1 | John Callaghan 11.76% Ordinary |
60 at £1 | Thomas Callaghan 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,333 |
Cash | £139,409 |
Current Liabilities | £731,437 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
16 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2024 | Termination of appointment of Simon Mark Jeffery as a director on 31 January 2024 (1 page) |
---|---|
29 November 2023 | Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022 (2 pages) |
11 September 2023 | Confirmation statement made on 5 September 2023 with updates (3 pages) |
14 July 2023 | Full accounts made up to 31 December 2021 (33 pages) |
6 July 2023 | Appointment of Mr Simon Mark Jeffery as a director on 1 July 2023 (2 pages) |
5 July 2023 | Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page) |
11 October 2022 | Registered office address changed from Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page) |
12 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
8 July 2022 | Full accounts made up to 31 December 2020 (35 pages) |
25 May 2022 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Appointment of James Peter Hamilton Graham as a director on 1 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page) |
28 October 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
6 October 2021 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
6 October 2021 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
21 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
20 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of James Hugh Spires as a director on 1 July 2021 (2 pages) |
20 July 2021 | Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021 (2 pages) |
1 June 2021 | Full accounts made up to 31 December 2019 (36 pages) |
15 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
23 January 2020 | Appointment of Mr Samuel Hockman as a director on 20 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of John Michael Jago as a director on 20 January 2020 (1 page) |
1 November 2019 | Current accounting period extended from 2 November 2019 to 31 December 2019 (1 page) |
12 October 2019 | Full accounts made up to 2 November 2018 (27 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
3 June 2019 | Previous accounting period shortened from 31 December 2018 to 2 November 2018 (1 page) |
4 December 2018 | Notification of Engie Services Holding Uk Limited as a person with significant control on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Sarah Jane Gregory as a secretary on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Simon David Pinnell as a director on 2 November 2018 (2 pages) |
9 November 2018 | Registered office address changed from Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF to Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 9 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Paul John Callaghan as a director on 2 November 2018 (1 page) |
9 November 2018 | Termination of appointment of John Callaghan as a director on 2 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Thomas Callaghan as a director on 2 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Philip John Callaghan as a director on 2 November 2018 (1 page) |
9 November 2018 | Cessation of Thomas Callaghan as a person with significant control on 2 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Laura Henderson as a director on 2 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Thomas Callaghan as a secretary on 2 November 2018 (1 page) |
9 November 2018 | Appointment of Mr John Michael Jago as a director on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 2 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 January 2018 | Resolutions
|
11 January 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
11 January 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
10 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Appointment of Mrs Laura Henderson as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Laura Henderson as a director on 12 May 2015 (2 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
10 December 2014 | Resolutions
|
10 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 August 2014 | Registered office address changed from Air Diffusion Works Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1AB United Kingdom to Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from Air Diffusion Works Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1AB United Kingdom to Unit 3 Clayton Park Clayton Wood Rise Leeds Yorkshire LS16 6RF on 31 August 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
22 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 April 2013 | Registration of charge 082031020002 (26 pages) |
27 April 2013 | Registration of charge 082031020002 (26 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
11 September 2012 | Appointment of Mr Thomas Callaghan as a director (2 pages) |
11 September 2012 | Appointment of Mr Thomas Callaghan as a secretary (2 pages) |
11 September 2012 | Appointment of Mr Paul John Callaghan as a director (2 pages) |
11 September 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Mr John Callaghan as a director (2 pages) |
11 September 2012 | Appointment of Mr Thomas Callaghan as a secretary (2 pages) |
11 September 2012 | Appointment of Mr John Callaghan as a director (2 pages) |
11 September 2012 | Appointment of Mr Philip John Callaghan as a director (2 pages) |
11 September 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Mr Philip John Callaghan as a director (2 pages) |
11 September 2012 | Appointment of Mr Paul John Callaghan as a director (2 pages) |
11 September 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
11 September 2012 | Appointment of Mr Thomas Callaghan as a director (2 pages) |
11 September 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|