UKBizDB.co.uk

SMARTER HOUSE RENEWABLES LIMITED

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

This company is commonly known as Smarter House Renewables Limited. The company was founded 16 years ago and was given the registration number 06420373. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend-on-sea, . This company's SIC code is 43342 - Glazing.

Company Information

Name:SMARTER HOUSE RENEWABLES LIMITED
Company Number:06420373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director17 December 2015Active
1066, London Road, Leigh On Sea, SS9 3NA

Director17 December 2015Active
1066, London Road, Leigh On Sea, SS9 3NA

Director17 December 2015Active
1066, London Road, Leigh On Sea, SS9 3NA

Director17 December 2015Active
44/54 Orsett Road, Grays, Essex, RM17 5ED

Secretary07 November 2007Active
44/54 Orsett Road, Grays, Essex, RM17 5ED

Director07 November 2007Active
7, Western Road, Chandlers Ford, Eastleigh, England, SO53 5DL

Director19 September 2011Active
44/54 Orsett Road, Grays, Essex, RM17 5ED

Director07 November 2007Active
44/54 Orsett Road, Grays, Essex, RM17 5ED

Director01 August 2011Active

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
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-31Address

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

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-29Address

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

Download
2018-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-26Resolution

Resolution.

Download
2018-04-26Resolution

Resolution.

Download
2018-04-26Change of name

Change of name notice.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.