This company is commonly known as E E & Brian Smith (1928) Limited. The company was founded 52 years ago and was given the registration number 01013840. The firm's registered office is in AYLESBURY. You can find them at Brook Farm, Dorton, Aylesbury, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | E E & BRIAN SMITH (1928) LIMITED |
---|---|---|
Company Number | : | 01013840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1971 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook Farm, Dorton, Aylesbury, Buckinghamshire, HP18 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Secretary | 30 June 2014 | Active |
Brook Farm, Dorton, Aylesbury, HP18 9NQ | Director | 02 January 2019 | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 04 May 2001 | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 04 May 2001 | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 02 January 2013 | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Secretary | 04 May 2001 | Active |
Chestnut House, Chearsley Road, Long Crendon, HP18 9AP | Secretary | - | Active |
Washington Cottage Chalford, Chinnor, OX9 4NH | Secretary | 31 December 2000 | Active |
Woeful Lake House Sherbourne, Northleach, GL54 3PR | Director | - | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 04 May 2001 | Active |
3 Belle Vue Cottages, The Pound, Cookham, SL6 9QF | Director | 04 January 2005 | Active |
Lionsmead House, Shalbourne, Marlborough, SN8 8QD | Director | - | Active |
Chestnut House, Chearsley Road, Long Crendon, HP18 9AP | Director | - | Active |
Washington Cottage Chalford, Chinnor, OX9 4NH | Director | 31 December 2000 | Active |
Washington Cottage Chalford, Chinnor, OX9 4NH | Director | - | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 01 January 1999 | Active |
Hill Rise House, Hethe, Bicester, OX6 9HD | Director | 01 April 2000 | Active |
Kiril Mischeff Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadwall House, 21 Broadwall, London, England, SE1 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Address | Move registers to sail company with new address. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Address | Change sail address company with new address. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type full. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Appoint person secretary company with name date. | Download |
2014-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.