UKBizDB.co.uk

ECO SMART ENERGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Smart Energies Ltd. The company was founded 9 years ago and was given the registration number 09544141. The firm's registered office is in ILFORD. You can find them at 145 Felbrigge Road, , Ilford, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ECO SMART ENERGIES LTD
Company Number:09544141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:07 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35130 - Distribution of electricity
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:145 Felbrigge Road, Ilford, England, IG3 9XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Church Lane, Letwell, Worksop, England, S81 8DE

Secretary23 January 2018Active
145, Felbrigge Road, Ilford, England, IG3 9XH

Director14 May 2020Active
115a, 115a, Myddleton Road, London, London, United Kingdom, N22 8NE

Director30 August 2018Active
4, Church Lane, Letwell, Worksop, England, S81 8DE

Director23 January 2018Active
Dept 2 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director12 May 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 April 2015Active

People with Significant Control

Mr Bedoich Dusanka
Notified on:14 May 2020
Status:Active
Date of birth:May 1985
Nationality:Slovak
Country of residence:England
Address:145, Felbrigge Road, Ilford, England, IG3 9XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Bryan Anthony Thornton
Notified on:15 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:4, Church Lane, Worksop, United Kingdom, S81 8DE
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:15 April 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-12Gazette

Gazette filings brought up to date.

Download
2020-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-05-29Gazette

Gazette filings brought up to date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person secretary company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.