UKBizDB.co.uk

SMART ENERGY (GB) LTD

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

This company is commonly known as Smart Energy (gb) Ltd. The company was founded 13 years ago and was given the registration number 07643339. The firm's registered office is in WORKSOP. You can find them at Unit 12 Creative Village, Canal Road, Worksop, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SMART ENERGY (GB) LTD
Company Number:07643339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Creative Village, Canal Road, Worksop, Nottinghamshire, S80 2EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Creative Village, Canal Road, Worksop, England, S80 2EH

Director24 May 2011Active
Unit 12, Creative Village, Canal Road, Worksop, England, S80 2EH

Director24 May 2011Active
Unit 12, Creative Village, Canal Road, Worksop, S80 2EH

Director01 January 2015Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director23 May 2011Active
Enterprise House, Carlton Road, Worksop, United Kingdom, S81 7QF

Director24 May 2011Active

People with Significant Control

Mr Anthony Sean Brayford
Notified on:24 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Unit 12, Creative Village, Worksop, S80 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Ian Keogh
Notified on:24 June 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Unit 12, Creative Village, Worksop, S80 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Paxman
Notified on:24 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 12, Creative Village, Worksop, S80 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Capital

Capital allotment shares.

Download
2015-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.