SMS ENERGY SERVICES LIMITED
CARDIFF UTILITY PARTNERSHIP LIMITED

Hellopages » Cardiff » Cardiff » CF23 8XH

Company number 03197379
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, WALES, CF23 8XH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Termination of appointment of Glen Murray as a director on 21 March 2017; Appointment of Mr David William Harris as a director on 21 March 2017. The most likely internet sites of SMS ENERGY SERVICES LIMITED are www.smsenergyservices.co.uk, and www.sms-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 10.9 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sms Energy Services Limited is a Private Limited Company. The company registration number is 03197379. Sms Energy Services Limited has been working since 13 May 1996. The present status of the company is Active. The registered address of Sms Energy Services Limited is Prennau House Copse Walk Cardiff Gate Business Park Pontprennau Cardiff Wales Cf23 8xh. . MCGINN, Craig Alan is a Secretary of the company. FOY, Alan Henry is a Director of the company. HARRIS, David William is a Director of the company. MORTLOCK, Timothy James is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary MURRAY, Glen has been resigned. Secretary WYNNE, Rhys Haigh Dryhurst has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HUTCHINGS, Peter Francis has been resigned. Director MAWER, Gary Keith has been resigned. Director MURRAY, Glen has been resigned. Director WYNNE, Rhys Haigh Dryhurst has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCGINN, Craig Alan
Appointed Date: 15 November 2016

Director
FOY, Alan Henry
Appointed Date: 12 April 2014
58 years old

Director
HARRIS, David William
Appointed Date: 21 March 2017
53 years old

Director
MORTLOCK, Timothy James
Appointed Date: 16 November 2016
49 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Secretary
MURRAY, Glen
Resigned: 15 November 2016
Appointed Date: 12 April 2014

Secretary
WYNNE, Rhys Haigh Dryhurst
Resigned: 12 April 2014
Appointed Date: 13 May 1996

Nominee Director
FNCS LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
HUTCHINGS, Peter Francis
Resigned: 31 January 1997
Appointed Date: 13 May 1996
78 years old

Director
MAWER, Gary Keith
Resigned: 12 April 2014
Appointed Date: 13 May 1996
80 years old

Director
MURRAY, Glen
Resigned: 21 March 2017
Appointed Date: 12 April 2014
57 years old

Director
WYNNE, Rhys Haigh Dryhurst
Resigned: 28 November 2016
Appointed Date: 13 May 1996
60 years old

Persons With Significant Control

Smart Metering Systems Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMS ENERGY SERVICES LIMITED Events

15 May 2017
Confirmation statement made on 13 May 2017 with updates
21 Mar 2017
Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017
Appointment of Mr David William Harris as a director on 21 March 2017
01 Dec 2016
Termination of appointment of Rhys Haigh Dryhurst Wynne as a director on 28 November 2016
16 Nov 2016
Appointment of Mr Timothy James Mortlock as a director on 16 November 2016
...
... and 85 more events
13 Jun 1996
New director appointed
13 Jun 1996
New director appointed
13 Jun 1996
Director resigned
13 Jun 1996
Secretary resigned
13 May 1996
Incorporation

SMS ENERGY SERVICES LIMITED Charges

12 March 2015
Charge code 0319 7379 0006
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Finance Parties (Security Trustee)
Description: None…
12 April 2014
Charge code 0319 7379 0005
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Contains fixed charge…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit W8 capital business park wentloog cardiff by way of…
11 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Satisfied on 17 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 2 saxon house,upminster trading park, warley…
28 March 2002
Legal mortgage
Delivered: 5 April 2002
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as prennau house copse walk…
22 October 2001
Mortgage debenture
Delivered: 30 October 2001
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…