Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMS ENERGY SERVICES LIMITED
Company Information for

SMS ENERGY SERVICES LIMITED

PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, CF23 8XH,
Company Registration Number
03197379
Private Limited Company
Active

Company Overview

About Sms Energy Services Ltd
SMS ENERGY SERVICES LIMITED was founded on 1996-05-13 and has its registered office in Cardiff. The organisation's status is listed as "Active". Sms Energy Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMS ENERGY SERVICES LIMITED
 
Legal Registered Office
PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8XH
Other companies in CF23
 
Previous Names
UTILITY PARTNERSHIP LIMITED29/06/2015
Filing Information
Company Number 03197379
Company ID Number 03197379
Date formed 1996-05-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB667228902  
Last Datalog update: 2024-06-07 15:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMS ENERGY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMS ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALAN MCGINN
Company Secretary 2016-11-15
ALAN HENRY FOY
Director 2014-04-12
TIMOTHY JAMES MORTLOCK
Director 2016-11-16
DAVID THOMPSON
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM HARRIS
Director 2017-03-21 2017-07-31
GLEN MURRAY
Director 2014-04-12 2017-03-21
RHYS HAIGH DRYHURST WYNNE
Director 1996-05-13 2016-11-28
GLEN MURRAY
Company Secretary 2014-04-12 2016-11-15
RHYS HAIGH DRYHURST WYNNE
Company Secretary 1996-05-13 2014-04-12
GARY KEITH MAWER
Director 1996-05-13 2014-04-12
PETER FRANCIS HUTCHINGS
Director 1996-05-13 1997-01-31
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-05-13 1996-05-13
FNCS LIMITED
Nominated Director 1996-05-13 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HENRY FOY SMS INSTALLATIONS (MIDLANDS) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
ALAN HENRY FOY TROJAN UTILITIES LIMITED Director 2016-10-13 CURRENT 2011-09-28 Active
ALAN HENRY FOY CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED Director 2016-03-18 CURRENT 2011-02-24 Active
ALAN HENRY FOY QTON SOLUTIONS LIMITED Director 2016-03-18 CURRENT 2009-10-16 Active
ALAN HENRY FOY SAVANO LIMITED Director 2016-03-18 CURRENT 2013-07-29 Active
ALAN HENRY FOY METERING 2 LIMITED Director 2016-03-16 CURRENT 2016-03-14 Active
ALAN HENRY FOY METERING 1 LIMITED Director 2016-03-16 CURRENT 2016-03-11 Active
ALAN HENRY FOY UTILITY PARTNERSHIP LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY UK GAS CONNECTION LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY UK METER ASSETS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY UK DATA MANAGEMENT LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY THE UK METER EXCHANGE LIMITED Director 2011-05-26 CURRENT 2010-05-26 Active
ALAN HENRY FOY SMART METER SYSTEMS LIMITED Director 2011-05-26 CURRENT 2010-11-19 Active
ALAN HENRY FOY UK SMART METERING GROUP LIMITED Director 2011-05-26 CURRENT 2010-12-20 Active
ALAN HENRY FOY ECO PROJECT MANAGEMENT LIMITED Director 2011-05-26 CURRENT 2009-10-26 Active
ALAN HENRY FOY UK WATER CONNECTION LIMITED Director 2011-05-26 CURRENT 2009-10-26 Active
ALAN HENRY FOY UK ELECTRICITY CONNECTION LIMITED Director 2011-05-26 CURRENT 2009-10-26 Active
ALAN HENRY FOY SMS DATA MANAGEMENT LIMITED Director 2010-09-23 CURRENT 2009-10-26 Active
ALAN HENRY FOY UKMA (AF) LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
ALAN HENRY FOY SMS IP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
ALAN HENRY FOY SMART METERING SYSTEMS LIMITED Director 2009-12-24 CURRENT 2009-10-27 Active
ALAN HENRY FOY SMS METER ASSETS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active
ALAN HENRY FOY TF REAL ESTATE LTD Director 2005-02-28 CURRENT 2003-04-10 Dissolved 2014-08-22
ALAN HENRY FOY SMS CONNECTIONS LIMITED Director 2005-02-28 CURRENT 2003-04-11 Active
ALAN HENRY FOY FM ASSETS LIMITED Director 2004-09-01 CURRENT 1995-06-16 Dissolved 2015-12-15
DAVID THOMPSON SMS INSTALLATIONS (MIDLANDS) LIMITED Director 2017-09-19 CURRENT 2016-11-28 Active
DAVID THOMPSON SMS METER ASSETS LIMITED Director 2017-09-15 CURRENT 2007-04-11 Active
DAVID THOMPSON SMS DATA MANAGEMENT LIMITED Director 2017-09-15 CURRENT 2009-10-26 Active
DAVID THOMPSON UTILITY PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON QTON SOLUTIONS LIMITED Director 2017-09-15 CURRENT 2009-10-16 Active
DAVID THOMPSON TROJAN UTILITIES LIMITED Director 2017-09-15 CURRENT 2011-09-28 Active
DAVID THOMPSON SMS CONNECTIONS LIMITED Director 2017-09-15 CURRENT 2003-04-11 Active
DAVID THOMPSON SMS IP LIMITED Director 2017-09-15 CURRENT 2010-01-08 Active
DAVID THOMPSON UK GAS CONNECTION LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON UK METER ASSETS LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON UK DATA MANAGEMENT LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED Director 2017-09-14 CURRENT 2011-02-24 Active
DAVID THOMPSON THE UK METER EXCHANGE LIMITED Director 2017-09-11 CURRENT 2010-05-26 Active
DAVID THOMPSON SMART METER SYSTEMS LIMITED Director 2017-09-11 CURRENT 2010-11-19 Active
DAVID THOMPSON UK SMART METERING GROUP LIMITED Director 2017-09-11 CURRENT 2010-12-20 Active
DAVID THOMPSON METERING 2 LIMITED Director 2017-09-11 CURRENT 2016-03-14 Active
DAVID THOMPSON METERING 1 LIMITED Director 2017-09-11 CURRENT 2016-03-11 Active
DAVID THOMPSON UKMA (AF) LIMITED Director 2017-09-11 CURRENT 2010-01-20 Active
DAVID THOMPSON SAVANO LIMITED Director 2017-09-11 CURRENT 2013-07-29 Active
DAVID THOMPSON ECO PROJECT MANAGEMENT LIMITED Director 2017-09-11 CURRENT 2009-10-26 Active
DAVID THOMPSON UK WATER CONNECTION LIMITED Director 2017-09-11 CURRENT 2009-10-26 Active
DAVID THOMPSON SMART METERING SYSTEMS LIMITED Director 2017-09-11 CURRENT 2009-10-27 Active
DAVID THOMPSON UK ELECTRICITY CONNECTION LIMITED Director 2017-09-11 CURRENT 2009-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973790007
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973790008
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973790009
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-07Director's details changed for Mrs Gail Blain on 2023-03-07
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY FOY
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031973790009
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR GAVIN URWIN
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-20MR05
2020-02-07CH01Director's details changed for Mr Alan Henry Foy on 2020-02-07
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973790006
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031973790008
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HARRIS
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 519172
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY
2017-03-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RHYS HAIGH DRYHURST WYNNE
2016-11-16AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORTLOCK
2016-11-15TM02Termination of appointment of Glen Murray on 2016-11-15
2016-11-15AP03Appointment of Mr Craig Alan Mcginn as company secretary on 2016-11-15
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Prennau House Copse Walk Cardif Gate Business Park Cardiff CF23 8XH
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29RES15CHANGE OF NAME 29/06/2015
2015-06-29CERTNMCompany name changed utility partnership LIMITED\certificate issued on 29/06/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 519172
2015-06-23AR0113/05/15 ANNUAL RETURN FULL LIST
2015-03-24ANNOTATIONOther
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031973790006
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 519172
2014-07-10AR0113/05/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Mr Rhys Haigh Dryhurst Wynne on 2014-04-12
2014-04-22RES01ADOPT ARTICLES 12/04/2014
2014-04-22AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-04-22AP03SECRETARY APPOINTED GLEN MURRAY
2014-04-22AP01DIRECTOR APPOINTED MR GLEN MURRAY
2014-04-22AP01DIRECTOR APPOINTED ALAN HENRY FOY
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY RHYS WYNNE
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY MAWER
2014-04-22MISCSECTION 519
2014-04-22SH0112/04/14 STATEMENT OF CAPITAL GBP 519172
2014-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031973790005
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-21RES13COMPANY SHARE BUSINESS 18/03/2014
2014-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-10AR0113/05/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 01/01/2013
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-06-19AR0113/05/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-15MEM/ARTSARTICLES OF ASSOCIATION
2012-02-15RES01ALTER ARTICLES 06/02/2012
2011-06-10AR0113/05/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-16RES01ADOPT ARTICLES 08/09/2010
2010-09-16SH0108/09/10 STATEMENT OF CAPITAL GBP 503596
2010-08-17RES13CAPITALISE £500,000 30/07/2010
2010-08-17SH0130/07/10 STATEMENT OF CAPITAL GBP 501000
2010-05-28AR0113/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS HAIGH DRYHURST WYNNE / 12/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 12/05/2010
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 28/03/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-30363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-18363sRETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-08-01363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-06-14363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-06-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-07-26RES12VARYING SHARE RIGHTS AND NAMES
2004-07-2688(2)RAD 13/05/96--------- £ SI 100@1
2004-07-2688(2)RAD 13/05/96--------- £ SI 898@1
2004-06-14363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-17363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-20363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 4 CWRT Y PARC EARLSWOOD ROAD, LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5GH
2000-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMS ENERGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMS ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (SECURITY TRUSTEE)
2014-04-19 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 2010-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-07-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2002-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SMS ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names

SMS ENERGY SERVICES LIMITED owns 1 domain names.

utilitypartnership.co.uk  

Trademarks
We have not found any records of SMS ENERGY SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE INDEPENDENT GENERAL PRACTICE LIMITED 2008-09-18 Outstanding
DEBENTURE METERMIMIC HOLDINGS LIMITED 2011-09-09 Outstanding
DEBENTURE METERMIMIC LIMITED 2011-09-09 Outstanding

We have found 3 mortgage charges which are owed to SMS ENERGY SERVICES LIMITED

Income
Government Income

Government spend with SMS ENERGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10 GBP £740 Electricity
Herefordshire Council 2015-4 GBP £7,750
Herefordshire Council 2015-2 GBP £6,400
Devon County Council 2015-2 GBP £710 Other Building Maintenance
Torridge District Council 2014-10 GBP £710 Other Items
Herefordshire Council 2014-9 GBP £2,550
Wycombe District Council 2014-8 GBP £350 Consultants Fees
South Gloucestershire Council 2014-8 GBP £10,250 Consultants Fees
Herefordshire Council 2014-8 GBP £7,100
Herefordshire Council 2014-6 GBP £4,650
Herefordshire Council 2014-5 GBP £10,100
Herefordshire Council 2014-4 GBP £2,200
Rugby Borough Council 2014-3 GBP £2,475 Corporate Property R&M
South Gloucestershire Council 2014-3 GBP £20,000 Consultants Fees
Herefordshire Council 2014-3 GBP £1,000
Herefordshire Council 2014-2 GBP £5,700
Herefordshire Council 2014-1 GBP £2,350
Herefordshire Council 2013-10 GBP £16,950
Herefordshire Council 2013-8 GBP £12,849
Herefordshire Council 2013-7 GBP £4,500
City of London 2013-2 GBP £750 Fees & Services
Wycombe District Council 2013-1 GBP £3,292 External Fees
Wycombe District Council 2012-10 GBP £0 External Fees
Wycombe District Council 2012-9 GBP £3,000 COMMUNITY
City of London 0-0 GBP £750 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SMS ENERGY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SMS ENERGY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085176939Reception apparatus for radio-telephony or radio-telegraphy (excl. portable receivers for calling, alerting or paging)
2015-03-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2015-03-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2014-09-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2013-11-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2013-06-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2013-01-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2012-12-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2012-07-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2012-05-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2012-04-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2011-09-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2011-08-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2011-07-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2010-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2010-06-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SMS ENERGY SERVICES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 34,400

CategoryAward Date Award/Grant
Project SMaRT - Action (Smart Metering and Real Time-Action) : Collaborative Research and Development 2010-10-01 £ 34,400

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
SMS ENERGY SERVICES LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 346,011

CategoryAward Date Award/Grant
ICT for efficient water resources management : 2012-01-01 € 346,011

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.