UKBizDB.co.uk

BERNARD SMITH OF BANBURY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bernard Smith Of Banbury Limited. The company was founded 56 years ago and was given the registration number 00923943. The firm's registered office is in WARWICK. You can find them at 36 Willow Drive, Wellesbourne, Warwick, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BERNARD SMITH OF BANBURY LIMITED
Company Number:00923943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1967
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Willow Drive, Wellesbourne, Warwick, England, CV35 9SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Secretary31 January 2020Active
11, Harvard Place, Springfields Close, Stratford-Upon-Avon, United Kingdom, CV37 8GA

Director-Active
4, Zilverstaat, Kerneil, Burgloon, Belgium,

Director19 March 2013Active
Wisteria Cottage, Burdrop, Banbury, United Kingdom, OX15 5RQ

Director15 August 2005Active
59, Cotswold Country Manor Park, Stratford Bridge, Ripple, England, GL20 6HE

Director15 August 2005Active
36 Willow Drive, Wellesbourne, Warwick, CV35 9SB

Secretary10 August 2001Active
4 Archery Fields, Bridge End, Warwick, CV34 6PQ

Secretary-Active
The Willows, The Grove Warmington, Banbury, OX17 1XA

Director-Active
12a, Tiddington Court, Knights Lane, Tiddington, CV37 7BP

Director-Active
4 Archery Fields, Bridge End, Warwick, CU34 6PQ

Director-Active

People with Significant Control

Mrs Mary O'Rourke
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:59, Cotswold Country Manor Park, Ripple, England, GL20 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Wisteria Cottage, Burdrop, Banbury, United Kingdom, OX15 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Brace
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:11, Harvard Place, Stratford-Upon-Avon, United Kingdom, CV37 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-22Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Appoint person secretary company with name date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.