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

SMARTER SOLUTIONS LIMITED

YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
Company Registration Number
04167013
Private Limited Company
Liquidation

Company Overview

About Smarter Solutions Ltd
SMARTER SOLUTIONS LIMITED was founded on 2001-02-23 and has its registered office in Holmfirth. The organisation's status is listed as "Liquidation". Smarter Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMARTER SOLUTIONS LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
7 SOUTH LANE
HOLMFIRTH
WEST YORKSHIRE
HD9 1HN
Other companies in WF1
 
Filing Information
Company Number 04167013
Company ID Number 04167013
Date formed 2001-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755825891  
Last Datalog update: 2024-05-05 17:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTER SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVTHOR LTD   OHCO 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.
Companies with same name SMARTER SOLUTIONS LIMITED
The following companies were found which have the same name as SMARTER SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTER SOLUTIONS (CAR COSMETICS) LIMITED UNIT 10 TAVISTOCK STREET DUNSTABLE LU6 1NE Active Company formed on the 2006-12-06
SMARTER SOLUTIONS UK LIMITED 132-134 GREAT ANCOATS STREET MANCHESTER LANCASHIRE ENGLAND M4 6DE Dissolved Company formed on the 2008-02-28
SMARTER SOLUTIONS CONSULTING CORP. 14 DUNSTER ROAD Nassau GREAT NECK NY 11021 Active Company formed on the 1996-07-22
SMARTER SOLUTIONS CONSULTING GROUP, LLC 5826 STEPHENSON AVENUE Niagara NIAGARA FALLS NY 14304 Active Company formed on the 2014-01-06
Smarter Solutions LLC 8795 Royal Melbourne Cir Peyton CO 80831 Delinquent Company formed on the 2014-06-24
Smarter Solutions LLC 412 N Main St Ste100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-05-27
SMARTER SOLUTIONS PTY. LIMITED Active Company formed on the 2015-01-28
SMARTER SOLUTIONS 4 U LTD 2ND FLOOR-PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL Active Company formed on the 2016-09-21
SMARTER SOLUTIONS LLC Delaware Unknown
SMARTER SOLUTIONS CONSULTANCY LIMITED FIRST FLOOR SWAN BUILDINGS 20 SWAN STREET MANCHESTER WEST YORKSHIRE M4 5JW Dissolved Company formed on the 2017-03-08
SMARTER SOLUTIONS LLC 16 YORK CT KISSIMMEE FL 34758 Inactive Company formed on the 2011-10-24
SMARTER SOLUTIONS GROUP PTY LTD NSW 2222 Active Company formed on the 2017-05-18
SMARTER SOLUTIONS, INC. 9417 SPRING HOLLOW DR AUSTIN TX 78750 Active Company formed on the 1999-03-09
SMARTER SOLUTIONS INCORPORATED California Unknown
SMARTER SOLUTIONS LLC Michigan UNKNOWN
SMARTER SOLUTIONS PLUS LLC Michigan UNKNOWN
SMARTER SOLUTIONS LLP New Jersey Unknown
SMARTER SOLUTIONS LLC New Jersey Unknown
Smarter Solutions Inc Indiana Unknown
Smarter Solutions Inc Maryland Unknown

Company Officers of SMARTER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN POYNTON
Director 2001-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ANN POYNTON
Company Secretary 2001-02-23 2011-03-29
VICTORIA ANN POYNTON
Director 2001-02-23 2011-03-29
SUSAN ELISABETH MARSDEN
Company Secretary 2001-02-23 2001-02-23
PATRICIA ANNE ELLIS
Director 2001-02-23 2001-02-23

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
2024-04-08Voluntary liquidation Statement of affairs
2024-04-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-08Appointment of a voluntary liquidator
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 4 Silkwood Court Wakefield WF5 9TP England
2023-06-10Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-02-22CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-03-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Evans House Monckton Road Wakefield West Yorkshire WF2 7AS United Kingdom
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-06-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM 33 George Street Wakefield West Yorkshire WF1 1LX
2017-06-21AA29/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 51
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-27AA01Previous accounting period shortened from 30/05/16 TO 29/05/16
2016-05-26AA30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 51
2016-04-06AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-26AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 51
2015-03-17AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 51
2014-02-25AR0123/02/14 ANNUAL RETURN FULL LIST
2013-03-21AR0123/02/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06DISS40Compulsory strike-off action has been discontinued
2012-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-31AR0123/02/12 ANNUAL RETURN FULL LIST
2012-02-21CH01Director's details changed for David Ian Poynton on 2011-08-23
2011-05-12RES09Resolution of authority to purchase a number of shares
2011-05-12SH0612/05/11 STATEMENT OF CAPITAL GBP 51
2011-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA POYNTON
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA POYNTON
2011-03-29AR0123/02/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-27AR0123/02/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-04-02363sRETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-13363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-10363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-10363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-3088(2)RAD 21/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-05363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/05/01
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06288bDIRECTOR RESIGNED
2001-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SMARTER SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-03
Appointment of Liquidators2024-04-03
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against SMARTER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-01-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Creditors
Creditors Due Within One Year 2013-05-31 £ 52,640
Creditors Due Within One Year 2012-05-31 £ 202,753
Provisions For Liabilities Charges 2013-05-31 £ 6,561
Provisions For Liabilities Charges 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-30
Annual Accounts
2016-05-29
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMARTER SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 289,156
Cash Bank In Hand 2012-05-31 £ 427,555
Current Assets 2013-05-31 £ 528,314
Current Assets 2012-05-31 £ 794,240
Debtors 2013-05-31 £ 214,058
Debtors 2012-05-31 £ 359,485
Fixed Assets 2013-05-31 £ 52,333
Fixed Assets 2012-05-31 £ 6,752
Shareholder Funds 2013-05-31 £ 521,446
Shareholder Funds 2012-05-31 £ 597,451
Stocks Inventory 2013-05-31 £ 25,100
Stocks Inventory 2012-05-31 £ 7,200
Tangible Fixed Assets 2013-05-31 £ 49,666
Tangible Fixed Assets 2012-05-31 £ 6,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMARTER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTER SOLUTIONS LIMITED
Trademarks
We have not found any records of SMARTER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMARTER SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-2 GBP £19,560 Computer Equipment
Wakefield Metropolitan District Council 2016-9 GBP £29,150 Computer Equipment
Wakefield Metropolitan District Council 2015-3 GBP £14,780 Equipment
Bolton Council 2014-11 GBP £4,335 Work in Progress Additions
Waverley Borough Council 2013-7 GBP £7,029 Premises
Waverley Borough Council 2013-5 GBP £1,175 Building Repair/Maint Non Contract
Rotherham Metropolitan Borough Council 2012-4 GBP £40,140
Rotherham Metropolitan Borough Council 2012-3 GBP £2,990
Rotherham Metropolitan Borough Council 2012-2 GBP £5,180
Rotherham Metropolitan Borough Council 2012-1 GBP £25,930
Warrington Borough Council 2012-1 GBP £2,250
Rotherham Metropolitan Borough Council 2011-11 GBP £5,180
Salford City Council 2011-10 GBP £895 Equipment Purchase
Wirral Borough Council 2011-8 GBP £11,736 Computer Equipment
Rotherham Metropolitan Borough Council 2011-5 GBP £2,142
Salford City Council 2011-4 GBP £6,485 Equipment Purchase
Bolton Council 2011-3 GBP £645 Room Hire
Warrington Borough Council 2011-3 GBP £24,844
Rotherham Metropolitan Borough Council 2011-2 GBP £15,420
Warrington Borough Council 2011-2 GBP £18,030
Warrington Borough Council 2011-1 GBP £9,450

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 SMARTER SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMARTER SOLUTIONS LIMITEDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTER SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTER SOLUTIONS LIMITED any grants or awards.
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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4