UKBizDB.co.uk

SM@RTHOUSE ELECTRICAL LIMITED

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

This company is commonly known as Sm@rthouse Electrical Limited. The company was founded 16 years ago and was given the registration number 06437325. The firm's registered office is in COLESHILL. You can find them at Enterprise House, 7 Coventry Road, Coleshill, Warwickshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SM@RTHOUSE ELECTRICAL LIMITED
Company Number:06437325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Enterprise House, 7 Coventry Road, Coleshill, Warwickshire, B46 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 7 Coventry Road, Coleshill, B46 3BB

Director18 November 2022Active
218 Coventry Road, Coleshill, B46 3EU

Director26 November 2007Active
Enterprise House, 7 Coventry Road, Coleshill, B46 3BB

Director18 November 2022Active
Flat 1, 74-76 High Street, Coleshill, United Kingdom, B46 3AH

Secretary26 November 2007Active
Enterprise House, 7 Coventry Road, Coleshill, B46 3BB

Director06 May 2015Active
11, Berford Close, Broughton Astley, Leicester, United Kingdom, LE9 6NP

Director01 June 2010Active

People with Significant Control

Mr Niall Jarred Woodcock
Notified on:18 November 2022
Status:Active
Date of birth:June 1996
Nationality:British
Address:Enterprise House, 7 Coventry Road, Coleshill, B46 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel David Hudson
Notified on:18 November 2022
Status:Active
Date of birth:May 1990
Nationality:British
Address:Enterprise House, 7 Coventry Road, Coleshill, B46 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Ibbetson
Notified on:30 November 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:218, Coventry Road, Birmingham, England, B46 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Jackson
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:11, Berford Close, Leicester, England, LE9 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn John Woodcock
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:218, Coventry Road, Birmingham, England, B46 3EU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.