STEVEDIANE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
STEVEDIANE LIMITED is a Private Limited Company from LEEDS and has the status: Active.
STEVEDIANE LIMITED was incorporated 16 years ago on 11/01/2008 and has the registered number: 06470845. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STEVEDIANE LIMITED was incorporated 16 years ago on 11/01/2008 and has the registered number: 06470845. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STEVEDIANE LIMITED - LEEDS
This company is listed in the following categories:
36000 - Water collection, treatment and supply
36000 - Water collection, treatment and supply
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NORTH HOUSE ELLAND ROAD
LEEDS
LS27 7QZ
This Company Originates in : United Kingdom
Previous trading names include:
SMARTA ENVIRONMENT LIMITED (until 21/04/2023)
SMARTA ENVIRONMENT LIMITED (until 21/04/2023)
PHONES 2 VIEW LIMITED (until 02/02/2012)
PHONE 2 VIEW LIMITED (until 12/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH JANE EMMA GREEN | Jan 1966 | British | Director | 2008-04-23 | CURRENT |
MR STEPHEN BLACK | May 1969 | British | Director | 2013-06-21 | CURRENT |
ELIZABETH JANE EMMA GREEN | Jan 1966 | British | Secretary | 2008-01-11 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2008-01-11 UNTIL 2008-01-11 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-01-11 UNTIL 2008-01-11 | RESIGNED | ||
STUART MITCHELL | May 1964 | British | Director | 2008-04-23 UNTIL 2012-01-04 | RESIGNED |
MARC NEVILLE GREEN | Apr 1965 | English | Director | 2008-01-11 UNTIL 2018-11-01 | RESIGNED |
MARSHALL FRIEZE | Sep 1967 | British | Director | 2008-04-23 UNTIL 2012-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Smarta Utilities Group Limited | 2018-09-28 | Leeds Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Joshua Emanuel Green | 2018-09-27 - 2018-09-28 | 12/1993 | Leeds West Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Elizabeth Jane Green | 2016-04-06 - 2018-09-28 | 1/1966 | Leeds West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Marc Neville Green | 2016-04-06 - 2018-09-27 | 4/1965 | Leeds | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Smarta Environment Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-21 | 31-12-2022 | £-269,897 equity |
Smarta Environment Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-18 | 31-12-2021 | £84 Cash £-267,927 equity |
Smarta Environment Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £2,903 Cash £-253,151 equity |
Smarta Environment Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £-236,333 equity |
Smarta Environment Limited | 2018-04-03 | 30-06-2017 | £440 Cash £-101,831 equity |
SMARTA ENVIRONMENT LIMITED Accounts filed on 30-06-2016 | 2017-03-31 | 30-06-2016 | £-18,057 equity |
Smarta Environment Limited - Limited company - abbreviated - 11.9 | 2016-04-14 | 30-06-2015 | £1,488 Cash £-348,022 equity |
Smarta Environment Limited - Limited company - abbreviated - 11.6 | 2015-04-21 | 30-06-2014 | £9,759 Cash £-199,736 equity |