Active
Company Information for UTILITIES SMART LIMITED
Stamford House, Northenden Road, Sale, DURHAM, M33 2DH,
|
Company Registration Number
09941606
Private Limited Company
Active |
Company Name | |
---|---|
UTILITIES SMART LIMITED | |
Legal Registered Office | |
Stamford House Northenden Road Sale DURHAM M33 2DH | |
Company Number | 09941606 | |
---|---|---|
Company ID Number | 09941606 | |
Date formed | 2016-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-01-06 | |
Return next due | 2025-01-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB231562237 |
Last Datalog update: | 2024-04-08 16:47:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UTILITIES SMART NETWORK VISUALISATION LTD | Dept 4443 601 International House 223 Regent Street London W1B 2QD | Active | Company formed on the 2023-03-24 |
Officer | Role | Date Appointed |
---|---|---|
JANICE DALE |
||
MARK FREDERICK EMMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBANBASE LETTINGS LIMITED | Director | 2005-09-08 | CURRENT | 2005-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/04/24 FROM C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS England | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
Change of details for Mr Mark Frederick Emms as a person with significant control on 2020-04-16 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE EMMS | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Mark Frederick Emms as a person with significant control on 2021-11-25 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mark Frederick Emms as a person with significant control on 2019-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE DALE | |
PSC07 | CESSATION OF JANICE DALE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK EMMS / 25/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE DALE / 25/06/2018 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EMMS / 22/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN DALE / 22/01/2016 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-04-02 |
Resolutions for Winding-up | 2024-04-02 |
Meetings of Creditors | 2024-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UTILITIES SMART LIMITED
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as UTILITIES SMART LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |