UKBizDB.co.uk

DEAN SMITH & GRACE LTD

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

This company is commonly known as Dean Smith & Grace Ltd. The company was founded 7 years ago and was given the registration number 10405790. The firm's registered office is in TAMWORTH. You can find them at 1 Hamel House Sandy Way, Amington, Tamworth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEAN SMITH & GRACE LTD
Company Number:10405790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Hamel House Sandy Way, Amington, Tamworth, England, B77 4BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, England, B77 4BF

Director04 January 2019Active
1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, England, B77 4BF

Director04 January 2019Active
26, Park Avenue, Rushden, United Kingdom, NN10 9NP

Secretary01 October 2016Active
3, Main Street, Lowick, United Kingdom, NN14 3BH

Director01 October 2016Active

People with Significant Control

Lg Group Holdings Ltd
Notified on:30 September 2023
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Machine & Tooling Group Ltd
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:187/188 Bradkirk Place, Walton Summit Centre, Preston, England, PR5 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Wardle
Notified on:01 October 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:3, Main Street, Lowick, United Kingdom, NN14 3BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Ms Jane Hicks
Notified on:01 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:26, Park Avenue, Rushden, United Kingdom, NN10 9NP
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Address

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

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Change account reference date company previous shortened.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Address

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

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.