Company NameSmart Electrical (UK) Ltd.
DirectorNicholas Richard Dale
Company StatusActive - Proposal to Strike off
Company Number04824125
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NamesFinishing Touch Services Ltd and Firesmart Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Nicholas Richard Dale
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Aviation Road
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB
Director NameMr Nicholas Richard Dale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(6 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Aviation Road
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB
Director NameChristain James Dale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIoda House
66b Low Street
Sherburn In Elmet
West Yorkshire
LS25 6BA
Director NameMrs Lisa Marie Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years after company formation)
Appointment Duration8 months (resigned 01 April 2012)
RoleTeacher/Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Aviation Road
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB
Director NameMr Christian James Dale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years after company formation)
Appointment Duration8 years (resigned 01 August 2019)
RoleElectrical Engineer/ Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Aviation Road
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB

Contact

Websitesmartelectrical.co.uk
Telephone0845 2607088
Telephone regionUnknown

Location

Registered AddressUnit 4 Aviation Road
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet

Financials

Year2013
Net Worth£166
Cash£39,589
Current Liabilities£170,021

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 June 2020 (3 years, 9 months ago)
Next Return Due13 July 2021 (overdue)

Filing History

19 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Christian James Dale as a director on 1 August 2019 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
13 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
1 July 2015Micro company accounts made up to 31 July 2014 (2 pages)
1 July 2015Micro company accounts made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Termination of appointment of Lisa Dale as a director (1 page)
6 August 2013Termination of appointment of Lisa Dale as a director (1 page)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Mr Nicholas Richard Dale on 1 September 2011 (1 page)
9 July 2012Appointment of Mr Christian James Dale as a director (2 pages)
9 July 2012Appointment of Mr Christian James Dale as a director (2 pages)
9 July 2012Appointment of Mrs Lisa Marie Dale as a director (2 pages)
9 July 2012Secretary's details changed for Mr Nicholas Richard Dale on 1 September 2011 (1 page)
9 July 2012Appointment of Mrs Lisa Marie Dale as a director (2 pages)
9 July 2012Secretary's details changed for Mr Nicholas Richard Dale on 1 September 2011 (1 page)
28 June 2012Registered office address changed from Ioda House 66B Low Street Sherburn in Elmet LS25 6BA on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Ioda House 66B Low Street Sherburn in Elmet LS25 6BA on 28 June 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
6 August 2010Appointment of Mr Nicholas Dale as a director (2 pages)
6 August 2010Secretary's details changed for Nicholas Richard Dale on 1 July 2010 (1 page)
6 August 2010Termination of appointment of Christain Dale as a director (1 page)
6 August 2010Termination of appointment of Christain Dale as a director (1 page)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
6 August 2010Secretary's details changed for Nicholas Richard Dale on 1 July 2010 (1 page)
6 August 2010Secretary's details changed for Nicholas Richard Dale on 1 July 2010 (1 page)
6 August 2010Appointment of Mr Nicholas Dale as a director (2 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
4 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/07
(6 pages)
4 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/07
(6 pages)
14 July 2007Registered office changed on 14/07/07 from: 6 steeton way south milford leeds LS25 5PD (1 page)
14 July 2007Registered office changed on 14/07/07 from: 6 steeton way south milford leeds LS25 5PD (1 page)
6 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 February 2007Company name changed firesmart electrical LTD\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed firesmart electrical LTD\certificate issued on 12/02/07 (2 pages)
5 September 2006Return made up to 07/07/06; full list of members (6 pages)
5 September 2006Return made up to 07/07/06; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
9 August 2005Return made up to 07/07/05; full list of members (6 pages)
9 August 2005Return made up to 07/07/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
30 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
23 June 2005Memorandum and Articles of Association (8 pages)
23 June 2005Memorandum and Articles of Association (8 pages)
21 June 2005Company name changed finishing touch services LTD\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed finishing touch services LTD\certificate issued on 21/06/05 (2 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
7 July 2003Incorporation (12 pages)
7 July 2003Incorporation (12 pages)