Background WavePink WaveYellow Wave

SMS ENERGY SERVICES LIMITED (03197379)

SMS ENERGY SERVICES LIMITED (03197379) is an active UK company. incorporated on 13 May 1996. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SMS ENERGY SERVICES LIMITED has been registered for 29 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
03197379
Status
active
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMS ENERGY SERVICES LIMITED

SMS ENERGY SERVICES LIMITED is an active company incorporated on 13 May 1996 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SMS ENERGY SERVICES LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03197379

LTD Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

UTILITY PARTNERSHIP LIMITED
From: 13 May 1996To: 29 June 2015
Contact
Address

Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff, CF23 8XH,

Previous Addresses

Prennau House Copse Walk Cardif Gate Business Park Cardiff CF23 8XH
From: 13 May 1996To: 23 May 2016
Timeline

36 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Funding Round
Aug 10
Funding Round
Sept 10
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Sept 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JORDAN, Neil

Active
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

MCGINN, Craig Alan

Resigned
48 St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 15 Nov 2016
Resigned 17 Dec 2024

MURRAY, Glen

Resigned
48 St Vincent Street, GlasgowG2 5TS
Secretary
Appointed 12 Apr 2014
Resigned 15 Nov 2016

WYNNE, Rhys Haigh Dryhurst

Resigned
4 High View, ChepstowNP16 5QB
Secretary
Appointed 13 May 1996
Resigned 12 Apr 2014

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 13 May 1996
Resigned 13 May 1996

BLAIN, Gail Elizabeth

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2025

FOY, Alan Henry

Resigned
48 St Vincent Street, GlasgowG2 5TS
Born October 1966
Director
Appointed 12 Apr 2014
Resigned 28 Feb 2022

HARRIS, David William

Resigned
St. Vincent Street, GlasgowG2 5TS
Born January 1972
Director
Appointed 21 Mar 2017
Resigned 31 Jul 2017

HUTCHINGS, Peter Francis

Resigned
5 Laleston Court, BridgendCF32 0HE
Born October 1946
Director
Appointed 13 May 1996
Resigned 31 Jan 1997

MAWER, Gary Keith

Resigned
Pollard Close, NewportNP18 3SS
Born November 1944
Director
Appointed 13 May 1996
Resigned 12 Apr 2014

MORTLOCK, Timothy James

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born September 1976
Director
Appointed 16 Nov 2016
Resigned 29 Jan 2026

MURRAY, Glen

Resigned
48 St Vincent Street, GlasgowG2 5TS
Born December 1967
Director
Appointed 12 Apr 2014
Resigned 21 Mar 2017

THOMPSON, David

Resigned
St. Vincent Street, GlasgowG2 5TS
Born November 1976
Director
Appointed 15 Sept 2017
Resigned 31 Mar 2021

URWIN, Gavin

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born February 1977
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2022

WYNNE, Rhys Haigh Dryhurst

Resigned
St. Vincent Street, GlasgowG2 5TS
Born March 1965
Director
Appointed 13 May 1996
Resigned 28 Nov 2016

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 13 May 1996
Resigned 13 May 1996

Persons with significant control

1

St. Vincent Street, GlasgowG2 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 March 2020
MR05Certification of Charge
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Miscellaneous
22 April 2014
MISCMISC
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Memorandum Articles
15 February 2012
MEM/ARTSMEM/ARTS
Resolution
15 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
20 May 2010
MG01MG01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2009
AAAnnual Accounts
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2005
AAAnnual Accounts
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
88(2)R88(2)R
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
25 October 2000
287Change of Registered Office
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
16 February 2000
287Change of Registered Office
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
13 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Incorporation Company
13 May 1996
NEWINCIncorporation