UKBizDB.co.uk

SMARTS PLUMBING SPECIALISTS LIMITED

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

This company is commonly known as Smarts Plumbing Specialists Limited. The company was founded 31 years ago and was given the registration number 02722853. The firm's registered office is in CANNOCK. You can find them at 74-80a Hednesford Road, Heath Hayes, Cannock, Staffs. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SMARTS PLUMBING SPECIALISTS LIMITED
Company Number:02722853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:74-80a Hednesford Road, Heath Hayes, Cannock, Staffs, England, WS12 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Eaton Croft, Eaton Lodge, Rugeley, WS15 2BP

Secretary15 June 1992Active
69 Rake Hill, Burntwood, WS7 9DE

Director15 June 1992Active
74-80a, Hednesford Road, Heath Hayes, Cannock, England, WS12 3EA

Director15 June 1992Active
74-80a, Hednesford Road, Heath Hayes, Cannock, England, WS12 3EA

Director15 June 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 June 1992Active
Brook House Farm, Nethertown Hamstall Ridware, Rugeley, WS15

Director15 June 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 June 1992Active

People with Significant Control

Smarts Holdings Limited
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:74-80a, Hednesford Road, Cannock, England, WS12 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Terence Smart
Notified on:10 June 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:74-80a, Hednesford Road, Cannock, England, WS12 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Smart
Notified on:10 June 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:74-80a, Hednesford Road, Cannock, England, WS12 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Derek Smart
Notified on:06 April 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:7, Eaton Croft, Rugeley, England, WS15 2BP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Change person director company with change date.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.