This company is commonly known as Smartestenergy Business Limited. The company was founded 16 years ago and was given the registration number 06468946. The firm's registered office is in WORTHING. You can find them at Premium House, The Esplanade, Worthing, West Sussex. This company's SIC code is 35140 - Trade of electricity.
Name | : | SMARTESTENERGY BUSINESS LIMITED |
---|---|---|
Company Number | : | 06468946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premium House, The Esplanade, Worthing, West Sussex, BN11 2BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RY | Secretary | 31 March 2021 | Active |
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RY | Director | 31 March 2021 | Active |
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RY | Director | 31 March 2022 | Active |
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RY | Director | 01 October 2022 | Active |
Premium House, The Esplanade, Worthing, BN11 2BJ | Director | 05 December 2019 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Secretary | 24 February 2012 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Secretary | 10 July 2012 | Active |
8 Beech Close, Chiddingfold, GU8 4SB | Secretary | 28 April 2009 | Active |
Amelia House Crescent Road, Worthing, United Kingdom, BN11 1RL | Secretary | 01 January 2017 | Active |
6, Frampton Place, Shoreham-By-Sea, BN43 5SF | Secretary | 10 January 2008 | Active |
Premium House, The Esplanade, Worthing, BN11 2BJ | Director | 18 July 2017 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Director | 01 September 2011 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Director | 10 July 2012 | Active |
Premium House, The Esplanade, Worthing, BN11 2BJ | Director | 18 July 2017 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Director | 24 December 2013 | Active |
Premium House, The Esplanade, Worthing, BN11 2BJ | Director | 05 December 2019 | Active |
Premium House, The Esplanade, Worthing, BN11 2BJ | Director | 31 March 2021 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Director | 16 February 2010 | Active |
28 Lesser Foxholes, Shoreham By Sea, BN43 5NT | Director | 10 January 2008 | Active |
Premium House, The Esplanade, Worthing, England, BN11 2BJ | Director | 10 July 2012 | Active |
6, Frampton Place, Shoreham-By-Sea, BN43 5SF | Director | 28 April 2009 | Active |
Smartestenergy Limited | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dashwood House, Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Dual Energy Limited | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Premium House, The Esplanade, Worthing, England, BN11 2BJ |
Nature of control | : |
|
Dual Energy Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amelia House, Crescent Road, Worthing, England, BN11 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-08-31 | Resolution | Resolution. | Download |
2020-02-11 | Accounts | Change account reference date company current shortened. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.