Smart Energy Homes Ltd USK


Founded in 2015, Smart Energy Homes, classified under reg no. 09806625 is an active company. Currently registered at 7b Castle Parade NP15 1AA, Usk the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/04/29 Smart Energy Homes Ltd is no longer carrying the name Wayman And.

The firm has 3 directors, namely Michael W., Bradley W. and Tammy W.. Of them, Tammy W. has been with the company the longest, being appointed on 2 October 2015 and Michael W. has been with the company for the least time - from 1 January 2024. As of 28 March 2024, there was 1 ex director - Rachel S.. There were no ex secretaries.

Smart Energy Homes Ltd Address / Contact

Office Address 7b Castle Parade
Town Usk
Post code NP15 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09806625
Date of Incorporation Fri, 2nd Oct 2015
Industry Management of real estate on a fee or contract basis
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael W.

Position: Director

Appointed: 01 January 2024

Bradley W.

Position: Director

Appointed: 28 April 2022

Tammy W.

Position: Director

Appointed: 02 October 2015

Rachel S.

Position: Director

Appointed: 05 November 2015

Resigned: 28 April 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Michael W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tammy W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bradley W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Tammy W.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Bradley W.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martyn J.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wayman And April 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 59441 06835 12617 99341 82125 759244 388
Current Assets11 60943 85856 10225 860130 731223 096417 000
Debtors152 79020 9767 86788 910197 337172 612
Net Assets Liabilities   9 95754 97881 244101 556
Other Debtors1 3252 37516 9364 26788 910197 337167 342
Property Plant Equipment11 68310 34014 6699 8584 9973 1158 075
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8958 64016 40825 16330 02434 28236 419
Additions Other Than Through Business Combinations Property Plant Equipment      7 097
Average Number Employees During Period312443 
Bank Borrowings Overdrafts 1 601  32 25029 69226 029
Corporation Tax Payable     25 60518 771
Creditors14 46617 48220 45025 76132 25029 692301 738
Depreciation Rate Used For Property Plant Equipment      25
Increase From Depreciation Charge For Year Property Plant Equipment3 8954 7457 768 4 8614 2582 137
Net Current Assets Liabilities-2 85726 37635 6529982 231107 821115 262
Other Creditors10 0433 4246 5987 0133 34241 07841 431
Other Taxation Social Security Payable9209 9478 61712 09632 20856 46651 350
Property Plant Equipment Gross Cost15 57818 98031 07735 02135 02137 39744 494
Total Assets Less Current Liabilities8 82636 71650 3219 95787 228110 936123 337
Trade Creditors Trade Payables3 5032 5105 2356 6524 2009 000164 157
Trade Debtors Trade Receivables-1 3104154 0403 600  5 270
Amount Specific Advance Or Credit Directors  15 2772 94220 53343 501 
Amount Specific Advance Or Credit Made In Period Directors   18 99520 53322 968 
Amount Specific Advance Or Credit Repaid In Period Directors   31 3309 680780 
Number Shares Issued Fully Paid1 6251 6251 625    
Par Value Share111    
Profit Loss-78 674      
Total Additions Including From Business Combinations Property Plant Equipment15 5783 40212 097  2 376 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     2 817 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New director appointment on 2024/01/01.
filed on: 18th, January 2024
Free Download (2 pages)

Company search