Smartlouvre Technology Limited HAVANT


Smartlouvre Technology started in year 1998 as Private Limited Company with registration number 03671995. The Smartlouvre Technology company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Havant at Unit 18 The Tanneries. Postal code: PO9 1JB. Since December 29, 2003 Smartlouvre Technology Limited is no longer carrying the name Smoke And Heat Exhaust Ventilation Systems.

There is a single director in the company at the moment - Andrew C., appointed on 23 November 1998. In addition, a secretary was appointed - Claire C., appointed on 9 December 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the company until 9 December 2003.

Smartlouvre Technology Limited Address / Contact

Office Address Unit 18 The Tanneries
Office Address2 Brockhampton Lane
Town Havant
Post code PO9 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671995
Date of Incorporation Mon, 23rd Nov 1998
Industry Manufacture of wire products, chain and springs
End of financial Year 30th December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Claire C.

Position: Secretary

Appointed: 09 December 2003

Andrew C.

Position: Director

Appointed: 23 November 1998

Robert T.

Position: Director

Appointed: 09 December 2003

Resigned: 03 April 2013

David Y.

Position: Director

Appointed: 09 December 2003

Resigned: 20 November 2009

John C.

Position: Director

Appointed: 23 November 1998

Resigned: 01 January 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1998

Resigned: 23 November 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 23 November 1998

John C.

Position: Secretary

Appointed: 23 November 1998

Resigned: 09 December 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smoke And Heat Exhaust Ventilation Systems December 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-302023-12-302024-12-30
Net Worth45 203-79 749-357 409        
Balance Sheet
Cash Bank In Hand12 0658 3624 050        
Cash Bank On Hand  4 0502 76917 73830050 42410 91216 63844 381266 813
Current Assets240 183213 22193 116106 364115 52097 084150 36881 666698 743576 164528 362
Debtors54 90613 38311 03626 71032 49862 25439 42723 352267 65437 54927 356
Net Assets Liabilities     -804 541-874 990-1 000 674-1 409 679-1 558 147-1 359 229
Other Debtors  8 42518 92526 87932 47038 97417 027238 08036 47826 801
Property Plant Equipment  16 38211 3446 4364 76311 9286 37918 582192 541142 173
Stocks Inventory173 212191 47678 030        
Tangible Fixed Assets19 38518 70416 382        
Total Inventories  78 03076 88565 28434 53060 51747 402414 451494 234234 193
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve44 203-80 749-358 409        
Shareholder Funds45 203-79 749-357 409        
Other
Accumulated Amortisation Impairment Intangible Assets      180360539719899
Accumulated Depreciation Impairment Property Plant Equipment  213 717218 755223 663228 226233 326238 875242 071283 047323 993
Average Number Employees During Period  666676151714
Bank Borrowings Overdrafts      45 00035 00025 00015 0005 000
Creditors  466 907621 887816 335906 38845 00035 00025 00015 0005 000
Creditors Due Within One Year214 365311 674466 907        
Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 422
Disposals Property Plant Equipment          14 740
Fixed Assets     4 76313 5467 81719 841193 620143 072
Future Minimum Lease Payments Under Non-cancellable Operating Leases        36 75036 75018 375
Increase From Amortisation Charge For Year Intangible Assets      180180179180180
Increase From Depreciation Charge For Year Property Plant Equipment   5 0384 9084 5635 1005 5493 19640 97645 368
Intangible Assets      1 6181 4381 2591 079899
Intangible Assets Gross Cost      1 7981 7981 7981 798 
Net Current Assets Liabilities25 818-98 453-373 791-515 523-700 815-809 304-843 536-973 491-1 404 520-1 736 767-1 497 301
Number Shares Allotted 1 0001 000        
Other Creditors  418 216606 600770 538881 401963 3841 006 9512 000 3742 108 7511 835 688
Other Taxation Social Security Payable  3 3252 7972 9003 169 3 49011 65218 6218 206
Par Value Share 11        
Property Plant Equipment Gross Cost  230 099230 099230 099232 989245 254245 254260 653475 588466 166
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 3 6752 718        
Tangible Fixed Assets Cost Or Valuation223 706227 381230 099        
Tangible Fixed Assets Depreciation204 321208 677213 717        
Tangible Fixed Assets Depreciation Charged In Period 4 3565 040        
Total Additions Including From Business Combinations Property Plant Equipment     2 89012 265 15 399214 9355 318
Total Assets Less Current Liabilities45 203-79 749-357 409-504 179-694 379-804 541-829 990-965 674-1 384 679-1 543 147-1 354 229
Trade Creditors Trade Payables  45 36612 49042 89721 81825 40034 71681 237175 559171 769
Trade Debtors Trade Receivables  2 6117 7855 61929 7844536 32529 5741 071555
Total Additions Including From Business Combinations Intangible Assets      1 798    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to December 30, 2024
filed on: 12th, June 2025
Free Download (10 pages)

Company search

Advertisements