This company is commonly known as A J Smith (telford) Limited. The company was founded 14 years ago and was given the registration number 07150340. The firm's registered office is in TELFORD. You can find them at 127 Wrekin View, Madeley, Telford, Shropshire. This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | A J SMITH (TELFORD) LIMITED |
---|---|---|
Company Number | : | 07150340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 127 Wrekin View, Madeley, Telford, Shropshire, TF7 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 09 February 2010 | Active |
Mrs Louise Emma Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | 127, Wrekin View, Telford, TF7 5JD |
Nature of control | : |
|
Mr Anthony James Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-08-07 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-06-27 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Capital | Capital allotment shares. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.