-
AMALGAMATED SMART METERING LIMITED - Strelley Hall Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom
Company Information
- Company registration number
- 09299892
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Strelley Hall Main Street
- Strelley
- Nottingham
- NG8 6PE
- England Strelley Hall Main Street, Strelley, Nottingham, NG8 6PE, England UK
Management
- Managing Directors
- LEACH, Andrew
- WHITE, Graham Edward
- O'BRIEN, Neil Christopher
- SHAW, Graham Ernest
- THOMPSON, Richard James
- TITTLEY, Paul
- Company secretaries
- AIKEN, William John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-07
- Age Of Company 2014-11-07 9 years
- SIC/NACE
- 63110
Ownership
- Beneficial Owners
- Frp Mercia Holdco 2 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800R9U67K6PELDO86
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-11-18
- Last Date: 2020-11-04
-
AMALGAMATED SMART METERING LIMITED Company Description
- AMALGAMATED SMART METERING LIMITED is a ltd registered in United Kingdom with the Company reg no 09299892. Its current trading status is "live". It was registered 2014-11-07. It has declared SIC or NACE codes as "63110". It has 6 directors and 1 secretary.It can be contacted at Strelley Hall Main Street .
Get AMALGAMATED SMART METERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amalgamated Smart Metering Limited - Strelley Hall Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom
- 2014-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AMALGAMATED SMART METERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
withdrawal-of-a-person-with-significant-control-statement (2021-09-10) - PSC09
-
appoint-person-secretary-company-with-name-date (2021-06-03) - AP03
-
termination-director-company-with-name-termination-date (2021-06-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-03) - AD01
-
capital-allotment-shares (2021-04-26) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
appoint-person-director-company-with-name-date (2021-06-03) - AP01
-
mortgage-satisfy-charge-full (2021-08-01) - MR04
-
capital-statement-capital-company-with-date-currency-figure (2021-08-25) - SH19
-
legacy (2021-08-25) - SH20
-
notification-of-a-person-with-significant-control (2021-09-10) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-09-07) - AA
-
memorandum-articles (2021-09-03) - MA
-
capital-name-of-class-of-shares (2021-09-03) - SH08
-
resolution (2021-08-25) - RESOLUTIONS
-
legacy (2021-08-25) - CAP-SS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-14) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-05) - AA
-
change-person-director-company-with-change-date (2019-11-28) - CH01
keyboard_arrow_right 2018
-
resolution (2018-12-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
-
appoint-person-director-company-with-name-date (2018-11-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
termination-director-company-with-name-termination-date (2018-03-23) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-13) - CS01
-
termination-secretary-company-with-name-termination-date (2017-11-20) - TM02
-
termination-secretary-company-with-name-termination-date (2017-11-06) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-09-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-07) - AD01
-
appoint-corporate-secretary-company-with-name-date (2017-11-13) - AP04
keyboard_arrow_right 2016
-
resolution (2016-01-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-22) - AD01
-
capital-allotment-shares (2016-03-04) - SH01
-
capital-allotment-shares (2016-05-11) - SH01
-
accounts-with-accounts-type-total-exemption-full (2016-07-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-01) - AD01
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
capital-allotment-shares (2016-05-09) - SH01
keyboard_arrow_right 2015
-
appoint-corporate-secretary-company-with-name-date (2015-11-16) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-16) - AD01
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
-
capital-alter-shares-subdivision (2015-11-30) - SH02
-
capital-allotment-shares (2015-11-30) - SH01
-
memorandum-articles (2015-11-30) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
capital-alter-shares-subdivision (2015-12-08) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
change-account-reference-date-company-current-extended (2015-11-30) - AA01
-
resolution (2015-12-08) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-11-07) - NEWINC