UKBizDB.co.uk

DAVID SMITH & CO LIMITED

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

This company is commonly known as David Smith & Co Limited. The company was founded 27 years ago and was given the registration number 03320414. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAVID SMITH & CO LIMITED
Company Number:03320414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Riversley Road, Gloucester, GL2 0QT

Secretary30 September 2001Active
80 Riversley Road, Gloucester, GL2 0QT

Director18 February 1997Active
80 Riversley Road, Gloucester, GL2 0QT

Director01 February 2005Active
80 Riversley Road, Gloucester, GL2 0QT

Secretary31 October 1999Active
Langtree, Rodborough Common, Stroud, GL5 5BJ

Secretary18 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 February 1997Active
10, Poolhay Close, Corse Lawn, Gloucester, GL19 4NY

Director01 October 2009Active
6 Jasmin Way, Up Hatherley, Cheltenham, GL51 5HZ

Director31 October 1999Active
Flat 503 Priday Mill, 41-45 Commercial Road, Gloucester, GL1 2ED

Director01 February 2005Active
Mount Cottage, 30 Butt Street, Minchinhampton, GL6 9JS

Director01 February 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 February 1997Active

People with Significant Control

Mr David John Francis Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:80 Riversley Road, Elmbridge, Gloucester, United Kingdom, GL2 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Agnes Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:80 Riversley Road, Elmbridge, Gloucester, United Kingdom, GL2 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Baggott
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:29 St Mary's Square, Gloucester, United Kingdom, GL1 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Address

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

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.