Check the

SMART MANUFACTURING TECHNOLOGY LIMITED

Company
SMART MANUFACTURING TECHNOLOGY LIMITED (04570982)

SMART MANUFACTURING TECHNOLOGY

Phone: 01256 352 415
A rating

ABOUT SMART MANUFACTURING TECHNOLOGY LIMITED

The Packaging Experts has been developed to bring together vast industry experience spanning design, production, sales and marketing. Our aim is to share our passion and expertise with you and to allow you the time to focus on your project management and let us take care of the detail.

We understand what it takes to make your packaging stand out and have a team of dedicated creative designers and cardboard engineers who make it their purpose to provide a perfect solution on time, every time.

Whether you require a formal consultation or simply some advice on how to achieve your packaging goals please get in touch, we would be happy to help. Contact us via email at

The Packaging Experts have been highly professional and efficient from my initial conversations with them, right through to the delivery of our fantastic new product packaging. We were carefully led through...

Media Production Company

Please take some time to review our latest blog posts. Don't be alarmed if we haven't updated them for a while it just means we are busy working on your projects. Feel free to provide comments and feedback on our posts.

KEY FINANCES

Year
2016
Assets
£2801.58k ▲ £725.18k (34.92 %)
Cash
£846.06k ▼ £-200.43k (-19.15 %)
Liabilities
£931.64k ▲ £445.18k (91.51 %)
Net Worth
£1869.94k ▲ £280k (17.61 %)

REGISTRATION INFO

Company name
SMART MANUFACTURING TECHNOLOGY LIMITED
Company number
04570982
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
thepackagingexperts.co.uk
Phones
01256 352 415
Registered Address
CHARTWELL HOUSE,
67-69 HOUNDS GATE,
NOTTINGHAM,
NOTTINGHAMSHIRE,
NG1 6BB

ECONOMIC ACTIVITIES

71121
Engineering design activities for industrial process and production

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
03 Aug 2016
Director's details changed for Euan Woolley on 3 August 2016

CHARGES

6 January 2016
Status
Outstanding
Delivered
8 January 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

27 February 2012
Status
Outstanding
Delivered
29 February 2012
Persons entitled
National Westminster Bank PLC
Description
All amounts now and in the future credited to account…

17 March 2010
Status
Outstanding
Delivered
23 March 2010
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

17 March 2010
Status
Outstanding
Delivered
23 March 2010
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

17 October 2006
Status
Outstanding
Delivered
19 October 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 August 2006
Status
Outstanding
Delivered
26 August 2006
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

7 January 2005
Status
Satisfied on 19 October 2006
Delivered
15 January 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SMART MANUFACTURING TECHNOLOGY LIMITED DIRECTORS

Georgina Clay

  Acting
Appointed
17 February 2015
Role
Secretary
Address
Chartwell House, 67-69 Hounds Gate, Nottingham, United Kingdom, NG1 6BB
Name
CLAY, Georgina

David Elliott Beedan

  Acting
Appointed
17 February 2015
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Chartwell House, 67-69 Hounds Gate, Nottingham, England, NG1 6BB
Country Of Residence
England
Name
BEEDAN, David Elliott

Euan Woolley

  Acting
Appointed
09 November 2007
Occupation
Engineering Consultancy
Role
Director
Age
47
Nationality
British
Address
17 Priory Park, Thurgarton, Nottingham, England, NG14 7HE
Country Of Residence
England
Name
WOOLLEY, Euan

Zhou Changxiu Dr

  Acting PSC
Appointed
23 October 2002
Occupation
Gear Technologist
Role
Director
Age
61
Nationality
British
Address
7 Parsons Meadow, Colwick, Nottingham, Nottinghamshire, NG4 2ES
Country Of Residence
England
Name
ZHOU, Changxiu, Dr
Notified On
23 October 2016
Nature Of Control
Ownership of shares – 75% or more

David Elliott Beedan

  Resigned
Appointed
09 November 2007
Resigned
17 February 2015
Role
Secretary
Address
Lavender Yard, Queen Street, Southwell, Nottinghamshire, NG25 0AA
Name
BEEDAN, David Elliott

Barry James

  Resigned
Appointed
10 August 2004
Resigned
26 December 2005
Role
Secretary
Address
Alma House, Ash House Lane, Little Leigh, Cheshire, CW8 4RG
Name
JAMES, Barry

Anne Miller Woolley

  Resigned
Appointed
23 October 2002
Resigned
10 August 2004
Role
Secretary
Address
17 Priory Park, Thurgarton, Nottingham, Nottinghamshire, NG14 7HE
Name
WOOLLEY, Anne Miller

Euan Woolley

  Resigned
Appointed
26 December 2005
Resigned
09 November 2007
Role
Secretary
Address
17 Priory Park, Thurgarton, Nottingham, NG14 7HE
Name
WOOLLEY, Euan

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
23 October 2002
Resigned
23 October 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Harris Owen John Doctor

  Resigned
Appointed
01 November 2004
Resigned
04 April 2005
Occupation
Technical Director
Role
Director
Age
56
Nationality
British
Address
11 Western Terrace, Nottingham, Nottinghamshire, NG7 1AF
Name
HARRIS, Owen John, Doctor

Lack Lewis West Dr

  Resigned
Appointed
01 March 2003
Resigned
31 October 2003
Occupation
Engineering Consultant
Role
Director
Age
65
Nationality
British
Address
159 Beacon Hill Road, Newark-On-Trent, NG24 2JW
Country Of Residence
United Kingdom
Name
LACK, Lewis West, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.