Smarter Solar Ltd is a private limited company registered at 50 Princes Street, Ipswich IP1 1RJ. Incorporated on 2018-06-21, this 5-year-old.
The company is officially classified as "other construction installation" (SIC code: 43290). According to CH database there was a name change on 2023-09-19 and their previous name was 360 Utilities Ltd.
The last confirmation statement was sent on 2023-09-15 and the due date for the following filing is 2024-09-29. Likewise, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 50 Princes Street |
Town | Ipswich |
Post code | IP1 1RJ |
Country of origin | United Kingdom |
Registration Number | 11426096 |
Date of Incorporation | Thu, 21st Jun 2018 |
Industry | Other construction installation |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (26 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sun, 29th Sep 2024 (2024-09-29) |
Last confirmation statement dated | Fri, 15th Sep 2023 |
The register of PSCs who own or control the company consists of 5 names. As BizStats researched, there is Aaron L. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joe C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cfs Secretaries Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Aaron L.
Notified on | 1 April 2024 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joe C.
Notified on | 12 September 2023 |
Ceased on | 27 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England |
Registration number | 04542138 |
Notified on | 12 July 2023 |
Ceased on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 12 July 2023 |
Ceased on | 12 September 2023 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 21 June 2018 |
Ceased on | 22 June 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
360 Utilities | September 19, 2023 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | ||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 87 Ladysmith Road Exeter EX1 2PS United Kingdom on 26th September 2023 to 50 Princes Street Ipswich IP1 1RJ filed on: 26th, September 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy