Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SMITH ELECTRICAL LIMITED
Company Information for

SMITH ELECTRICAL LIMITED

HAWBANK HOUSE 21/23 HAWBANK ROAD, COLLEGE MILTON, EAST KILBRIDE, G74 5EG,
Company Registration Number
SC214015
Private Limited Company
Active

Company Overview

About Smith Electrical Ltd
SMITH ELECTRICAL LIMITED was founded on 2000-12-20 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Smith Electrical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMITH ELECTRICAL LIMITED
 
Legal Registered Office
HAWBANK HOUSE 21/23 HAWBANK ROAD
COLLEGE MILTON
EAST KILBRIDE
G74 5EG
Other companies in G46
 
Telephone0141 633 2555
 
Filing Information
Company Number SC214015
Company ID Number SC214015
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 07:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH ELECTRICAL LIMITED
Is this data useful to you?
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.
Companies with same name SMITH ELECTRICAL LIMITED
The following companies were found which have the same name as SMITH ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMITH ELECTRICAL & BUILDING CONTRACTOR LIMITED 3 GREENWICH HIGH ROAD GREENWICH LONDON SE10 9JL Active Company formed on the 1995-10-02
SMITH ELECTRICAL & BUILDING SERVICES LIMITED LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ Active - Proposal to Strike off Company formed on the 1998-12-16
SMITH ELECTRICAL & SECURITY CONTRACTORS LTD. ALLAN HOUSE, 25 BOTHWELL STREET 25 BOTHWELL STREET GLASGOW G2 6NL Dissolved Company formed on the 2007-06-01
SMITH ELECTRICAL (NORTH EAST) LIMITED HAWBANK HOUSE 21/23 HAWBANK ROAD COLLEGE MILTON EAST KILBRIDE G74 5EG Active - Proposal to Strike off Company formed on the 2000-12-20
SMITH ELECTRICAL (NORTHERN) LIMITED HAWBANK HOUSE 21/23 HAWBANK ROAD COLLEGE MILTON EAST KILBRIDE G74 5EG Active - Proposal to Strike off Company formed on the 2000-12-20
SMITH ELECTRICAL CONTRACTORS LIMITED 227A WEST STREET FAREHAM HAMPSHIRE PO16 0HZ Active Company formed on the 2007-09-18
SMITH ELECTRICAL SERVICES LIMITED SUITE17, BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YH Dissolved Company formed on the 2000-08-04
SMITH ELECTRICAL SERVICES LIMITED 22 WHITECHURCH CRESCENT BALLYBODIN DUBLIN 16 Dissolved Company formed on the 1997-05-29
Smith Electrical Systems Ltd 22164 79th Av Langley British Columbia BC V2Y 2S9 Active
SMITH ELECTRICAL (NOTTINGHAM) LIMITED 23 Sycamore Rise Nottingham NG6 8ST Active - Proposal to Strike off Company formed on the 2015-01-22
SMITH ELECTRICAL INC. Prince Edward Island Active Company formed on the 2011-12-21
SMITH ELECTRICAL SERVICES, INC. 9 AUTUMN DR Suffolk HAUPPAUGE NY 11788 Active Company formed on the 1994-08-24
Smith Electrical LLC 729 TAYLOR ST PETERSBURG VA 23803 Active Company formed on the 2011-10-24
Smith Electrical Design 15382 West 66th Avenue Unit A Arvada CO 80007 Delinquent Company formed on the 2011-02-25
SMITH ELECTRICAL CONTRACTORS, INCORPORATED 3748 US HIGHWAY 23 NORTH P.O. BOX 836 GATE CITY VA 24251 Active Company formed on the 1975-01-16
SMITH ELECTRICAL CONTRACTING NY INC. 84-35 102ND AVENUE Queens OZONE PARK NY 11416 Active Company formed on the 2015-12-08
SMITH ELECTRICAL CONTRACTORS 2017 LTD OFFICE 6 CARLTON HOUSE GWASH WAY INDUSTRIAL ESTATE RYHALL ROAD STAMFORD LINCOLNSHIRE PE9 1XP Active Company formed on the 2017-03-17
SMITH ELECTRICAL INC. 133 S Prairie Lakes Dr ST AUGUSTINE FL 32084 Active Company formed on the 2005-09-08
SMITH ELECTRICAL SERVICE, CORPORATION 11410 NW 30TH ST SUNRISE FL 33323 Active Company formed on the 2015-01-30
SMITH ELECTRICAL, LLC 2207 BANNERMAN RD TALLAHASSEE FL 32312 Inactive Company formed on the 2009-08-05

Company Officers of SMITH ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
JASON WILLIAM BOSTOCK
Company Secretary 2004-01-26
JASON WILLIAM BOSTOCK
Director 2009-03-01
ALAN JOHN SMITH
Director 2001-02-28
JEAN MARGARET WILLIAMS
Director 2004-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HUGHES
Director 2004-01-26 2009-04-01
BRIAN ROGERS
Director 2004-01-26 2009-04-01
ROBERT WILLIAM SHIRES
Director 2004-01-26 2009-04-01
IAN SMITH
Director 2000-12-20 2008-09-29
JOHN FLEMING HAMILTON
Director 2004-01-07 2004-11-05
ALAN JOHN SMITH
Company Secretary 2003-09-05 2004-01-26
IRENE JOAN SMITH
Director 2001-02-25 2004-01-26
ANDREW NOBLE
Company Secretary 2001-10-11 2003-09-05
DAVID ALAN CROTON
Director 2002-08-14 2003-09-05
ANDREW NOBLE
Director 2001-09-21 2003-09-05
SIMON JOHN LLOYD
Director 2001-09-21 2002-11-08
IAN SMITH
Company Secretary 2000-12-20 2001-10-11
BRIAN REID LTD.
Nominated Secretary 2000-12-20 2000-12-20
STEPHEN MABBOTT LTD.
Nominated Director 2000-12-20 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON WILLIAM BOSTOCK CABLE SERVICES LIMITED Company Secretary 2004-07-08 CURRENT 2004-07-08 Active
JASON WILLIAM BOSTOCK SMITH ELECTRICAL (NORTH EAST) LIMITED Company Secretary 2004-01-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JASON WILLIAM BOSTOCK SMITH ELECTRICAL (NORTHERN) LIMITED Company Secretary 2004-01-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JASON WILLIAM BOSTOCK CABLE SERVICES INVESTMENTS LIMITED Company Secretary 2001-04-04 CURRENT 2001-04-04 Active
JASON WILLIAM BOSTOCK CABLE SERVICES HOLDINGS LIMITED Company Secretary 2000-03-14 CURRENT 1999-07-06 Active
JASON WILLIAM BOSTOCK CABLE SERVICES INTERNATIONAL LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
JASON WILLIAM BOSTOCK SMITH ELECTRICAL (NORTH EAST) LIMITED Director 2009-03-01 CURRENT 2000-12-20 Active - Proposal to Strike off
JASON WILLIAM BOSTOCK SMITH ELECTRICAL (NORTHERN) LIMITED Director 2009-03-01 CURRENT 2000-12-20 Active - Proposal to Strike off
JASON WILLIAM BOSTOCK CABLE SERVICES INVESTMENTS LIMITED Director 2009-03-01 CURRENT 2001-04-04 Active
JASON WILLIAM BOSTOCK CABLE SERVICES LIMITED Director 2009-03-01 CURRENT 2004-07-08 Active
JASON WILLIAM BOSTOCK CABLE SERVICES (CENTRAL) LIMITED Director 2009-03-01 CURRENT 1973-11-13 Active - Proposal to Strike off
ALAN JOHN SMITH SMITH ELECTRICAL (NORTH EAST) LIMITED Director 2001-09-20 CURRENT 2000-12-20 Active - Proposal to Strike off
ALAN JOHN SMITH SMITH ELECTRICAL (NORTHERN) LIMITED Director 2001-09-20 CURRENT 2000-12-20 Active - Proposal to Strike off
JEAN MARGARET WILLIAMS CABLE SERVICES INTERNATIONAL LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
JEAN MARGARET WILLIAMS CABLE SERVICES ENTERPRISES LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
JEAN MARGARET WILLIAMS CABLE SERVICES LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
JEAN MARGARET WILLIAMS SMITH ELECTRICAL (NORTH EAST) LIMITED Director 2004-01-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JEAN MARGARET WILLIAMS SMITH ELECTRICAL (NORTHERN) LIMITED Director 2004-01-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JEAN MARGARET WILLIAMS CABLE SERVICES INVESTMENTS LIMITED Director 2001-04-04 CURRENT 2001-04-04 Active
JEAN MARGARET WILLIAMS CABLE SERVICES HOLDINGS LIMITED Director 1999-07-06 CURRENT 1999-07-06 Active
JEAN MARGARET WILLIAMS CABLE SERVICES (CENTRAL) LIMITED Director 1992-09-08 CURRENT 1973-11-13 Active - Proposal to Strike off
JEAN MARGARET WILLIAMS CABLE SERVICES (LIVERPOOL) LIMITED Director 1991-09-08 CURRENT 1972-04-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Unit 14, Block 8 Thornliebank Industrial Estate Glasgow G46 8JH
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-19AR0120/12/14 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0120/12/13 ANNUAL RETURN FULL LIST
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-07AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-11AR0120/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM BOSTOCK / 01/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET WILLIAMS / 01/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 01/01/2012
2012-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON WILLIAM BOSTOCK on 2012-01-01
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-19AR0120/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM BOSTOCK / 15/01/2010
2009-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHIRES
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ROGERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HUGHES
2009-03-04288aDIRECTOR APPOINTED MR JASON WILLIAM BOSTOCK
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / JASON BOSTOCK / 01/03/2009
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR IAN SMITH
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / JASON BOSTOCK / 23/09/2008
2008-01-03363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-02419a(Scot)DEC MORT/CHARGE *****
2007-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-30363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-26419a(Scot)DEC MORT/CHARGE *****
2005-04-29419a(Scot)DEC MORT/CHARGE *****
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE FOUNDRY 11 MARGARETTA BUILDINGS CATHCART GLASGOW G44 4EF
2004-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288bSECRETARY RESIGNED
2004-02-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED
2004-01-16363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS; AMEND
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-07363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED
2003-09-08AUDAUDITOR'S RESIGNATION
2003-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMITH ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITH ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-04-23 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-06-16 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2002-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-03-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SMITH ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2014-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,000
Cash Bank In Hand 2012-03-31 £ 1,000
Shareholder Funds 2014-03-31 £ 1,000
Shareholder Funds 2013-03-31 £ 1,000
Shareholder Funds 2013-03-31 £ 1,000
Shareholder Funds 2012-03-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMITH ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SMITH ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SMITH ELECTRICAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMITH ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.