UKBizDB.co.uk

ENERJ SMART LTD

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

This company is commonly known as Enerj Smart Ltd. The company was founded 7 years ago and was given the registration number 10575127. The firm's registered office is in CALDICOT. You can find them at Unit 7 Symondscliffe Way, Severn Bridge Industrial Estate, Caldicot, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ENERJ SMART LTD
Company Number:10575127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 7 Symondscliffe Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11d, Cosgrove Way, Luton, England, LU1 1XL

Director10 February 2021Active
Unit 7 Symondscliffe Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PW

Director20 January 2017Active
11d, Cosgrove Way, Luton, England, LU1 1XL

Director15 April 2019Active

People with Significant Control

Mr Jitendra Prakash Sakhrani
Notified on:16 February 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:11d, Cosgrove Way, Luton, England, LU1 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashish Rajender Patel
Notified on:05 February 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:30, Morland Gardens, Southall, England, UB1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Prashant Prakash Sakhrani
Notified on:05 February 2018
Status:Active
Date of birth:September 1982
Nationality:Indian
Country of residence:England
Address:11d, Cosgrove Way, Luton, England, LU1 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashish Rajender Patel
Notified on:01 February 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:30, Morland Gardens, Southall, England, UB1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Prashant Prakash Sakhrani
Notified on:01 February 2018
Status:Active
Date of birth:September 1982
Nationality:Indian
Country of residence:England
Address:11d, Cosgrove Way, Luton, England, LU1 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Me Jitendra Prakash Sakhrani
Notified on:20 January 2017
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 7 Symondscliffe Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Address

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

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.