UKBizDB.co.uk

CAMPBELL SMITH & COMPANY LIMITED

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

This company is commonly known as Campbell Smith & Company Limited. The company was founded 127 years ago and was given the registration number 00050470. The firm's registered office is in EVERSLEY. You can find them at Cousins House, 1 Reading Road, Eversley, . This company's SIC code is 43341 - Painting.

Company Information

Name:CAMPBELL SMITH & COMPANY LIMITED
Company Number:00050470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1896
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Cousins House, 1 Reading Road, Eversley, England, RG27 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Secretary16 September 2003Active
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director22 April 1999Active
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director30 October 2012Active
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director15 June 2021Active
8 Manor Court, London, N20 0DR

Secretary-Active
7 Oakfield Road, Walthamstow, London, E17 5RN

Secretary19 May 1992Active
17 Oak Avenue, Owlsmoor, Camberley, GU15 4SF

Secretary22 April 1999Active
52 Shepherds Way, Rickmansworth, WD3 2NL

Director-Active
26 Great Bushey Drive, Totteridge, London, N20 8QL

Director-Active
99 Fleet Road, Fleet, England, GU51 3PJ

Director01 October 2018Active
Cousins House, 1 Reading Road, Eversley, England, RG27 0RP

Director30 October 2012Active
11 Highmead, Stansted, CM24 8LJ

Director-Active
14 Winchester Close, Bishops Stortford, CM23 4JG

Director07 August 1992Active
9 Vicarage Road, Sunbury On Thames, TW16 7QQ

Director-Active
Cousins House, 1 Reading Road, Eversley, England, RG27 0RP

Director11 April 2019Active
23 Tarnside Close, Dunstable, LU6 3PY

Director13 March 2001Active
24 Sherringham Court, Stafford, ST17 3YL

Director26 February 2002Active

People with Significant Control

Cousins Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Address

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

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Address

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

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2020-06-25Capital

Capital return purchase own shares.

Download
2020-06-17Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.