UKBizDB.co.uk

SMARTA ENVIRONMENT LIMITED

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

This company is commonly known as Smarta Environment Limited. The company was founded 16 years ago and was given the registration number 06470845. The firm's registered office is in LEEDS. You can find them at North House Elland Road, Churwell Hill, Leeds, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SMARTA ENVIRONMENT LIMITED
Company Number:06470845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:North House Elland Road, Churwell Hill, Leeds, LS27 7QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

Secretary11 January 2008Active
North House, Elland Road, Churwell Hill, Leeds, England, LS27 7QZ

Director21 June 2013Active
Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

Director23 April 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary11 January 2008Active
26 High Ash Mount, Leeds, LS17 8RW

Director23 April 2008Active
Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

Director11 January 2008Active
1 Sovereign Court, Leeds, LS17 7UT

Director23 April 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 January 2008Active

People with Significant Control

The Smarta Utilities Group Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:North House, Elland Road, Leeds, England, LS27 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Emanuel Green
Notified on:27 September 2018
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:Wigton Manor, Wigton Lane, Leeds, United Kingdom, LS17 8SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Jane Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:50 Wigton Lane, Leeds, England, LS17 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Neville Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:English
Address:North House, Elland Road, Leeds, LS27 7QZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Change of name

Certificate change of name company.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Change account reference date company previous extended.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Address

Change sail address company with old address new address.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.