Company NameSmart Synergy Ltd
Company StatusActive
Company Number06057734
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Previous NameSmart Synergy Solutions Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Shaun Adrian Hawkins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleAv Consultant
Country of ResidenceEngland
Correspondence Address30 Queen Street
Horbury
Wakefield
WF4 6LP
Secretary NameMr Shaun Adrian Hawkins
NationalityBritish
StatusCurrent
Appointed17 June 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queen Street
Horbury
Wakefield
WF4 6LP
Director NameMiss Kerry Ann Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queen Street
Horbury
Wakefield
WF4 6LP
Director NameMr Anthony Nathaniel James
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queen Street
Horbury
Wakefield
WF4 6LP
Director NameWayne Jonathan Hawkins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleConsultant / Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Strawberry Dale Avenue
Harrogate
North Yorkshire
HG1 5EA
Director NameMr Benjamin Lee Beaumont
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2017)
RoleAudio Visual
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Lee Neil Garvey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Queen Street
Horbury
Wakefield
WF4 6LP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.smart-synergy.co.uk
Telephone023 93395200
Telephone regionSouthampton / Portsmouth

Location

Registered Address30 Queen Street
Horbury
Wakefield
WF4 6LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

400 at £1Mr Jonathan Wayne Hawkins
40.00%
Ordinary A
400 at £1Mr Shaun Adrian Hawkins
40.00%
Ordinary A
100 at £1Mr Jonathan Wayne Hawkins
10.00%
Ordinary B
100 at £1Mr Shaun Adrian Hawkins
10.00%
Ordinary C

Financials

Year2014
Net Worth-£1,140
Cash£1,000
Current Liabilities£27,640

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
29 August 2023Termination of appointment of Kerry Ann Hawkins as a director on 29 August 2023 (1 page)
25 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
9 March 2023Termination of appointment of Anthony Nathaniel James as a director on 27 February 2023 (1 page)
23 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 January 2022 (6 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 January 2021 (6 pages)
1 February 2021Appointment of Miss Kerry Ann Hawkins as a director on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Shaun Adrian Hawkins on 1 February 2021 (2 pages)
1 February 2021Secretary's details changed for Mr Shaun Adrian Hawkins on 1 February 2021 (1 page)
1 February 2021Appointment of Mr Anthony Nathaniel James as a director on 1 February 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
9 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
(3 pages)
27 July 2020Termination of appointment of Lee Neil Garvey as a director on 27 July 2020 (1 page)
15 April 2020Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 30 Queen Street Horbury Wakefield WF4 6LP on 15 April 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3rd Floor 207 Regent Street London W1B 3HH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3rd Floor 207 Regent Street London W1B 3HH on 21 November 2017 (1 page)
20 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 February 2017Termination of appointment of Benjamin Lee Beaumont as a director on 16 February 2017 (1 page)
16 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 February 2017Termination of appointment of Benjamin Lee Beaumont as a director on 16 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
8 January 2016Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England to Kemp House 152 City Road London EC1V 2NX on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England to Kemp House 152 City Road London EC1V 2NX on 8 January 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 September 2015Registered office address changed from C/O Shaun Hawkins Upper Midgley Farm Bar Lane Midgley Wakefield West Yorkshire WF4 4JH to Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Shaun Hawkins Upper Midgley Farm Bar Lane Midgley Wakefield West Yorkshire WF4 4JH to Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 15 September 2015 (1 page)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 May 2013Appointment of Mr Lee Neil Garvey as a director (2 pages)
1 May 2013Appointment of Mr Lee Neil Garvey as a director (2 pages)
27 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 March 2011Appointment of Mr Benjamin Lee Beaumont as a director (2 pages)
27 March 2011Appointment of Mr Benjamin Lee Beaumont as a director (2 pages)
27 March 2011Termination of appointment of Wayne Hawkins as a director (1 page)
27 March 2011Termination of appointment of Wayne Hawkins as a director (1 page)
17 March 2011Registered office address changed from 19 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 19 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA United Kingdom on 17 March 2011 (1 page)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Shaun Adrian Hawkins on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Wayne Jonathan Hawkins on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Shaun Adrian Hawkins on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Wayne Jonathan Hawkins on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Director's change of particulars / wayne hawkins / 01/01/2009 (1 page)
19 January 2009Director's change of particulars / wayne hawkins / 01/01/2009 (1 page)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from suite 7 langham house 148 westgate wakefield west yorkshire WF2 9SR (1 page)
9 January 2009Registered office changed on 09/01/2009 from suite 7 langham house 148 westgate wakefield west yorkshire WF2 9SR (1 page)
20 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 July 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
1 July 2008Secretary appointed shaun adrian hawkins (1 page)
1 July 2008Secretary appointed shaun adrian hawkins (1 page)
9 June 2008Registered office changed on 09/06/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
9 June 2008Registered office changed on 09/06/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2008Return made up to 18/01/08; full list of members (3 pages)
8 February 2008Return made up to 18/01/08; full list of members (3 pages)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)