This company is commonly known as Smart Energy Optimisation Limited. The company was founded 18 years ago and was given the registration number 05684674. The firm's registered office is in WINCHESTER. You can find them at C/o Gep Environmental Limited Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SMART ENERGY OPTIMISATION LIMITED |
---|---|---|
Company Number | : | 05684674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gep Environmental Limited Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Albyn Place, Albyn Place, Aberdeen, Scotland, AB10 1YL | Secretary | 14 December 2022 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 30 May 2022 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 30 May 2022 | Active |
C/O Gep Environmental Limited, Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD | Director | 31 March 2009 | Active |
C/O Gep Environmental Limited, Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD | Secretary | 14 June 2018 | Active |
11 Albany Street, Edinburgh, EH1 3PY | Secretary | 01 March 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 26 January 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 23 January 2006 | Active |
11 Albany Street, Edinburgh, EH1 3PY | Director | 26 January 2006 | Active |
46 Belmont Gardens, Murrayfield, Edinburgh, EH12 6JD | Director | 21 February 2008 | Active |
Jackdawes, Beauworth, Alresford, SO24 0NY | Director | 26 January 2006 | Active |
Lilac Cottage, Compton Street Compton Dundon, Somerton, TA11 6PS | Director | 26 January 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 January 2006 | Active |
Mrs Emma Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 58,Basepoint Business Centre, Winnall Valley Road, Winchester, England, SO23 0LD |
Nature of control | : |
|
Mr Glyn John Mountford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Gep Environmental Limited, Unit 5 Basepoint Business Centre, Winchester, England, SO23 0LD |
Nature of control | : |
|
Green Energy Partners (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Gep Environmental Limited, Unit 5, Basepoint Business Centre, Winchester, England, SO23 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-17 | Accounts | Legacy. | Download |
2024-01-17 | Other | Legacy. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Appoint person secretary company with name date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.