Company NameSMS Electrical Services (London) Ltd
DirectorsKirsty Louise Turner and Mark Robert Turner
Company StatusActive
Company Number11508270
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Kirsty Louise Turner
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Mark Robert Turner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
7 August 2020Director's details changed for Mr Mark Robert Turner on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mrs Kirsty Louise Turner on 7 August 2020 (2 pages)
7 August 2020Change of details for Mr Mark Robert Turner as a person with significant control on 7 August 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 August 2019Current accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
14 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
14 August 2019Cessation of Nicholas Anthony Paul as a person with significant control on 1 December 2018 (1 page)
14 August 2019Notification of Mark Robert Turner as a person with significant control on 1 December 2018 (2 pages)
9 July 2019Change of details for Nicholas Anthony Paul as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Mark Robert Turner on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mrs Kirsty Louise Turner on 9 July 2019 (2 pages)
23 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page)
29 March 2019Change of share class name or designation (2 pages)
22 March 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 200
(3 pages)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 100
(42 pages)