Smarter Metering Systems Limited

General information

Name:

Smarter Metering Systems Ltd

Office Address:

Unit 15 - Smarter House Sam Alper Court Depot Road CB8 0GS Newmarket

Number: 08307165

Incorporation date: 2012-11-26

Dissolution date: 2022-01-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Smarter Metering Systems began its business in 2012 as a Private Limited Company under the ID 08307165. This company's head office was based in Newmarket at Unit 15 - Smarter House Sam Alper Court. This particular Smarter Metering Systems Limited company had been in this business field for 10 years.

Within this company, the majority of director's tasks have so far been performed by Altaf S. and Thomas W.. Out of these two executives, Thomas W. had supervised the company for the longest time, having become a part of company's Management Board on Monday 26th November 2012.

Executives who had significant control over the firm were: Thomas W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Victoria W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Altaf S.

Role: Director

Appointed: 28 March 2017

Latest update: 5 May 2023

Thomas W.

Role: Director

Appointed: 26 November 2012

Latest update: 5 May 2023

People with significant control

Thomas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-11-26
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 3 December 2013
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 1 October 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 7 April 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
9
Company Age

Closest Companies - by postcode