General information

Name:

Electrosmart Ltd

Office Address:

Progress House Usworth Road TS25 1PD Hartlepool

Number: 07127614

Incorporation date: 2010-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Electrosmart came into being in 2010 as a company enlisted under no 07127614, located at TS25 1PD Hartlepool at Progress House. It has been in business for 14 years and its last known state is active. The firm's SIC and NACE codes are 47910 which stands for Retail sale via mail order houses or via Internet. Its latest accounts cover the period up to Fri, 31st Mar 2023 and the most recent annual confirmation statement was released on Thu, 1st Jun 2023.

On April 5, 2018, the company was looking for a Packing Assistant to fill a part time position in the retail in Hartlepool, Yorkshire.

The company has two trademarks, out of which one is valid and the remaining one is expired. The first trademark was obtained in 2017. The one which will become invalid first, that is in December, 2026 is UK00003200110.

Current directors listed by this limited company are as follow: Alexander P. appointed on Friday 1st June 2018, Daniel P. appointed on Friday 6th September 2013, Gillian P. appointed in 2010 and Michael P..

Trade marks

Trademark UK00003200110
Trademark image:-
Status:Registered
Filing date:2016-12-02
Date of entry in register:2017-02-24
Renewal date:2026-12-02
Owner name:Electrosmart Limited
Owner address:Electrosmart Limited, Progress House, Usworth Road, HARTLEPOOL, United Kingdom, TS25 1PD
Trademark UK00003200112
Trademark image:-
Status:Opposed
Filing date:2016-12-02
Owner name:Electrosmart Limited
Owner address:Electrosmart Limited, Progress House, Usworth Road, HARTLEPOOL, United Kingdom, TS25 1PD

Financial data based on annual reports

Company staff

Alexander P.

Role: Director

Appointed: 01 June 2018

Latest update: 17 March 2024

Daniel P.

Role: Director

Appointed: 06 September 2013

Latest update: 17 March 2024

Gillian P.

Role: Director

Appointed: 16 January 2010

Latest update: 17 March 2024

Michael P.

Role: Director

Appointed: 16 January 2010

Latest update: 17 March 2024

People with significant control

Daniel P. is the individual who controls this firm, owns 1/2 or less of company shares.

Daniel P.
Notified on 1 June 2021
Nature of control:
1/2 or less of shares
Michael P.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Gillian P.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Alexander P.
Notified on 1 June 2018
Ceased on 12 June 2020
Nature of control:
substantial control or influence
Daniel P.
Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 January 2013
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 August 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 June 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Jobs and Vacancies at Electrosmart Ltd

Packing Assistant in Hartlepool, posted on Thursday 5th April 2018
Region / City Yorkshire, Hartlepool
Industry retail industry
Job type part time (less than 30 hours)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-01 (CS01)
filed on: 14th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

60 Oxford Road Hartlepool

Post code:

TS25 5SQ

City / Town:

England

Accountant/Auditor,
2014

Name:

Duffy Pedersen & Co Ltd

Address:

1 The Beeches Stokesley

Post code:

TS9 5PR

City / Town:

Middlesbrough

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Similar companies nearby

Closest companies