UKBizDB.co.uk

BH SMITH ACCOUNTANCY LTD.

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

This company is commonly known as Bh Smith Accountancy Ltd.. The company was founded 29 years ago and was given the registration number 03044818. The firm's registered office is in FROME. You can find them at Unit D2 Southgate, Commerce Park, Frome, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BH SMITH ACCOUNTANCY LTD.
Company Number:03044818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Secretary19 March 2018Active
Unit D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Director22 August 2007Active
Vallis House, 57 Vallis Road, Frome, BA11 3EG

Secretary13 April 2011Active
North Lodge Heytesbury Park, Heytesbury, Warminster, BA12 0HG

Secretary11 April 1995Active
Underhill Cottage, Barrow Lane, Winford, BS40 8AG

Secretary22 August 2007Active
Vallis House, 57 Vallis Road, Frome, BA11 3EG

Secretary14 February 2014Active
Flat 2, 30 Harris Close, Frome, BA11 5JY

Secretary01 March 2008Active
4 Mount Lane, Warminster, BA12 9QH

Secretary31 December 2001Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary11 April 1995Active
Vallis House, 57 Vallis Road, Frome, BA11 3EG

Director13 April 2011Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director11 April 1995Active
North Lodge Heytesbury Park, Heytesbury, Warminster, BA12 0HG

Director11 April 1995Active
Chapel Cottage, Tidenham, Chepstow, NP16 7JD

Director16 July 2009Active
Sevington House, Sevington, Chippenham, SN14 7LD

Director16 July 2009Active
4 Mount Lane, Warminster, BA12 9QH

Director11 April 1995Active
4 Mount Lane, Warminster, BA12 9QH

Director31 December 2001Active

People with Significant Control

Mrs Sharon Ann Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Unit D2, Southgate, Frome, England, BA11 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Address

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

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Address

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

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Change account reference date company previous extended.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-13Change of name

Change of name notice.

Download
2018-08-03Address

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

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.