UKBizDB.co.uk

SMARTWORKS METERING LIMITED

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

This company is commonly known as Smartworks Metering Limited. The company was founded 8 years ago and was given the registration number 09845307. The firm's registered office is in WARRINGTON. You can find them at Unit 18 Willow Court West Quay Road, Winwick, Warrington, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SMARTWORKS METERING LIMITED
Company Number:09845307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 18 Willow Court West Quay Road, Winwick, Warrington, United Kingdom, WA2 8UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director04 August 2023Active
Units 2e & F Church View Business Park, Coney Green Road, Clay Cross, United Kingdom, S45 9HA

Secretary28 October 2015Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director25 June 2021Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director31 May 2022Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director06 April 2022Active
Embassy House, 60 Church Street, Birmingham, England, B3 2DJ

Director04 January 2016Active
Units 2e & F Church View Business Park, Coney Green Road, Clay Cross, United Kingdom, S45 9HA

Director28 October 2015Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director05 June 2020Active

People with Significant Control

Field Services Investments Limited
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:12th Floor, One America Square, London, United Kingdom, EC3N 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Price
Notified on:27 October 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 18 Willow Court, West Quay Road, Warrington, United Kingdom, WA2 8UF
Nature of control:
  • Significant influence or control
Mr Richard Edward Slack
Notified on:27 October 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, One America Square, London, United Kingdom, EC3N 2LS
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
2024-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-23Accounts

Legacy.

Download
2024-02-23Other

Legacy.

Download
2024-02-23Other

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Resolution

Resolution.

Download
2022-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-07Accounts

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-01-18Address

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

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.