Smiths Technologies Limited LONDON


Founded in 1947, Smiths Technologies, classified under reg no. 00429714 is an active company. Currently registered at C/o Smiths Group Plc SW1Y 4LB, London the company has been in the business for seventy seven years. Its financial year was closed on 30th July and its latest financial statement was filed on Wednesday 31st July 2019. Since Thursday 6th February 2020 Smiths Technologies Limited is no longer carrying the name Kontak Manufacturing Company.

Currently there are 2 directors in the the company, namely Marc F. and Fiona G.. In addition one secretary - Fiona G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smiths Technologies Limited Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00429714
Date of Incorporation Sat, 15th Feb 1947
Industry Non-trading company
End of financial Year 30th July
Company age 77 years old
Account next due date Wed, 28th Jul 2021 (1004 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Tue, 13th Jul 2021 (2021-07-13)
Last confirmation statement dated Mon, 29th Jun 2020

Company staff

Marc F.

Position: Director

Appointed: 19 April 2018

Fiona G.

Position: Director

Appointed: 21 April 2017

Fiona G.

Position: Secretary

Appointed: 10 November 2003

Matthew M.

Position: Director

Appointed: 21 November 2017

Resigned: 19 April 2018

Alexandra R.

Position: Director

Appointed: 26 November 2013

Resigned: 21 November 2017

Donald B.

Position: Director

Appointed: 07 March 2011

Resigned: 30 September 2013

Martin F.

Position: Director

Appointed: 17 December 2008

Resigned: 07 March 2011

Neil B.

Position: Director

Appointed: 28 November 2008

Resigned: 05 April 2017

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

David P.

Position: Director

Appointed: 29 April 2003

Resigned: 28 November 2008

Brian W.

Position: Director

Appointed: 01 January 2001

Resigned: 10 November 2003

Neil W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 10 November 2003

Guy N.

Position: Director

Appointed: 29 September 2000

Resigned: 31 July 2007

John E.

Position: Director

Appointed: 29 September 2000

Resigned: 10 May 2002

Paul G.

Position: Director

Appointed: 07 January 1992

Resigned: 31 August 1995

Alec W.

Position: Director

Appointed: 07 January 1992

Resigned: 29 September 2000

Peter H.

Position: Director

Appointed: 20 June 1991

Resigned: 31 December 1998

Jeffrey H.

Position: Director

Appointed: 20 June 1991

Resigned: 23 July 1998

Malcolm W.

Position: Director

Appointed: 20 June 1991

Resigned: 02 February 1995

Alec W.

Position: Secretary

Appointed: 20 June 1991

Resigned: 29 September 2000

William M.

Position: Director

Appointed: 20 June 1991

Resigned: 01 January 2001

Bertram W.

Position: Director

Appointed: 20 June 1991

Resigned: 03 October 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Eis Group Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eis Group Plc

C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00061407
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kontak Manufacturing Company February 6, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Resolution Restoration
Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 28th, April 2021
Free Download (1 page)

Company search

Advertisements