Smart Electrical Engineers Limited

General information

Name:

Smart Electrical Engineers Ltd

Office Address:

Unit 9, Globe Park Moss Bridge Road OL16 5EB Rochdale

Number: 06458662

Incorporation date: 2007-12-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Smart Electrical Engineers Limited may be gotten hold of in Unit 9, Globe Park, Moss Bridge Road in Rochdale. The area code is OL16 5EB. Smart Electrical Engineers has been actively competing in this business since the company was registered on 2007-12-20. The registered no. is 06458662. It started under the name Gsf 208, though for the last 16 years has been on the market under the name Smart Electrical Engineers Limited. The enterprise's SIC code is 43210 which stands for Electrical installation. 2022-03-31 is the last time the company accounts were filed.

As the information gathered suggests, this business was formed 17 years ago and has so far been run by four directors, and out of them two (Graeme S. and Margaret S.) are still a part of the company. In addition, the director's assignments are helped with by a secretary - Margaret S., who was selected by this business on 2008-03-06.

Margaret S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Smart Electrical Engineers Limited 2008-03-14
  • Gsf 208 Limited 2007-12-20

Financial data based on annual reports

Company staff

Graeme S.

Role: Director

Appointed: 01 January 2011

Latest update: 24 January 2024

Margaret S.

Role: Secretary

Appointed: 06 March 2008

Latest update: 24 January 2024

Margaret S.

Role: Director

Appointed: 06 March 2008

Latest update: 24 January 2024

People with significant control

Margaret S.
Notified on 4 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of varying share rights or name (RESOLUTIONS)
filed on: 24th, May 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

71-75 Featherstall Road

Post code:

OL15 8JZ

City / Town:

Littleborough

HQ address,
2014

Address:

71-75 Featherstall Road

Post code:

OL15 8JZ

City / Town:

Littleborough

HQ address,
2015

Address:

71/75 Featherstall Road Littleborough

Post code:

OL15 8JZ

City / Town:

Rochdale

HQ address,
2016

Address:

Higher Shore Farm Shore Littleborough

Post code:

OL15 9LW

City / Town:

Rochdale

Accountant/Auditor,
2014

Name:

Tbd Associates Ltd

Address:

2 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Accountant/Auditor,
2016

Name:

Calderbrook House Ltd

Address:

124 Yorkshire Street

Post code:

OL16 1LA

City / Town:

Rochdale

Accountant/Auditor,
2015

Name:

Calderbrook House Ltd

Address:

71-75 Featherstall Road Littleborough

Post code:

OL15 8JZ

City / Town:

Rochdale

Accountant/Auditor,
2013

Name:

Tbd Associates (north West) Ltd

Address:

1 & 4 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
16
Company Age

Similar companies nearby

Closest companies