UKBizDB.co.uk

SMARTER SERVICES LTD

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

This company is commonly known as Smarter Services Ltd. The company was founded 18 years ago and was given the registration number 05719596. The firm's registered office is in WALTON-ON-THAMES. You can find them at Lancaster House, 11 Churchfield Road, Walton-on-thames, Surrey. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SMARTER SERVICES LTD
Company Number:05719596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Lancaster House, 11 Churchfield Road, Walton-on-thames, Surrey, KT12 2TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 11 Churchfield Road, Walton-On-Thames, KT12 2TY

Secretary31 August 2023Active
Lancaster House, 11 Churchfield Road, Walton-On-Thames, KT12 2TY

Director01 May 2023Active
Lancaster House, 11 Churchfield Road, Walton-On-Thames, England, KT12 2TY

Director23 February 2006Active
1, Ashlea, Hook, England, RG27 9RQ

Secretary16 March 2011Active
Lancaster House, 11 Churchfield Road, Walton-On-Thames, England, KT12 2TY

Secretary23 February 2006Active
Lancaster House, 11 Churchfield Road, Walton-On-Thames, England, KT12 2TY

Director23 February 2006Active
Lancaster House, 11 Churchfield Road, Walton-On-Thames, KT12 2TY

Director31 July 2018Active

People with Significant Control

Project Swan Limited
Notified on:31 August 2023
Status:Active
Country of residence:United Kingdom
Address:Lancaster House, 11 Churchfield Road, Walton-On-Thames, United Kingdom, KT12 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ella Oates
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:29, Sidney Road, Walton-On-Thames, England, KT12 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Mark Southwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, 11 Churchfield Road, Walton-On-Thames, United Kingdom, KT12 2TY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Incorporation

Memorandum articles.

Download
2023-10-06Resolution

Resolution.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person secretary company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.