Sms Energy Services Limited CARDIFF


Sms Energy Services started in year 1996 as Private Limited Company with registration number 03197379. The Sms Energy Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cardiff at Prennau House Copse Walk, Cardiff Gate Business Park. Postal code: CF23 8XH. Since June 29, 2015 Sms Energy Services Limited is no longer carrying the name Utility Partnership.

At present there are 2 directors in the the company, namely Gail B. and Timothy M.. In addition one secretary - Craig M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sms Energy Services Limited Address / Contact

Office Address Prennau House Copse Walk, Cardiff Gate Business Park
Office Address2 Pontprennau
Town Cardiff
Post code CF23 8XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197379
Date of Incorporation Mon, 13th May 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Gail B.

Position: Director

Appointed: 01 December 2022

Timothy M.

Position: Director

Appointed: 16 November 2016

Craig M.

Position: Secretary

Appointed: 15 November 2016

Gavin U.

Position: Director

Appointed: 31 March 2021

Resigned: 01 December 2022

David T.

Position: Director

Appointed: 15 September 2017

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 21 March 2017

Resigned: 31 July 2017

Glen M.

Position: Director

Appointed: 12 April 2014

Resigned: 21 March 2017

Glen M.

Position: Secretary

Appointed: 12 April 2014

Resigned: 15 November 2016

Alan F.

Position: Director

Appointed: 12 April 2014

Resigned: 28 February 2022

Peter H.

Position: Director

Appointed: 13 May 1996

Resigned: 31 January 1997

Fncs Limited

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 13 May 1996

Rhys W.

Position: Secretary

Appointed: 13 May 1996

Resigned: 12 April 2014

Rhys W.

Position: Director

Appointed: 13 May 1996

Resigned: 28 November 2016

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 13 May 1996

Resigned: 13 May 1996

Gary M.

Position: Director

Appointed: 13 May 1996

Resigned: 12 April 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Smart Metering Systems Plc from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smart Metering Systems Plc

48 St. Vincent Street, Glasgow, G2 5TS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc367563
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Utility Partnership June 29, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (51 pages)

Company search

Advertisements