UKBizDB.co.uk

SMY ELECTRICAL LIMITED

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

This company is commonly known as Smy Electrical Limited. The company was founded 26 years ago and was given the registration number 03543109. The firm's registered office is in OXFORD. You can find them at 8 King Edward Street, , Oxford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SMY ELECTRICAL LIMITED
Company Number:03543109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:8 King Edward Street, Oxford, United Kingdom, OX1 4HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 King Edward Street, Oxford, United Kingdom, OX1 4HL

Secretary08 April 1998Active
8 King Edward Street, Oxford, United Kingdom, OX1 4HL

Director01 January 2009Active
8 King Edward Street, Oxford, United Kingdom, OX1 4HL

Director19 March 2019Active
8 King Edward Street, Oxford, United Kingdom, OX1 4HL

Director08 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 April 1998Active
The Forage Barn, Barclay Farm, Little Baldon, Nuneham Courtenay, United Kingdom, OX44 9PU

Director08 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 April 1998Active

People with Significant Control

Trevor Northcott
Notified on:19 March 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:8 King Edward Street, Oxford, United Kingdom, OX1 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robin Barry
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:8 King Edward Street, Oxford, United Kingdom, OX1 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Kneafsey
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:8, King Edward Street, Oxford, England, OX1 4HL
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Capital

Capital allotment shares.

Download
2019-12-30Resolution

Resolution.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person secretary company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Capital

Capital cancellation shares.

Download
2019-05-03Capital

Capital return purchase own shares.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-11Capital

Capital cancellation shares.

Download
2019-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.