UKBizDB.co.uk

E E & BRIAN SMITH (1928) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Brook Farm, Dorton, Aylesbury, Buckinghamshire, HP18 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Secretary30 June 2014Active
Brook Farm, Dorton, Aylesbury, HP18 9NQ

Director02 January 2019Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director04 May 2001Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director04 May 2001Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director02 January 2013Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Secretary04 May 2001Active
Chestnut House, Chearsley Road, Long Crendon, HP18 9AP

Secretary-Active
Washington Cottage Chalford, Chinnor, OX9 4NH

Secretary31 December 2000Active
Woeful Lake House Sherbourne, Northleach, GL54 3PR

Director-Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director04 May 2001Active
3 Belle Vue Cottages, The Pound, Cookham, SL6 9QF

Director04 January 2005Active
Lionsmead House, Shalbourne, Marlborough, SN8 8QD

Director-Active
Chestnut House, Chearsley Road, Long Crendon, HP18 9AP

Director-Active
Washington Cottage Chalford, Chinnor, OX9 4NH

Director31 December 2000Active
Washington Cottage Chalford, Chinnor, OX9 4NH

Director-Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director01 January 1999Active
Hill Rise House, Hethe, Bicester, OX6 9HD

Director01 April 2000Active

People with Significant Control

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:
  • Ownership of shares 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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-01-04Address

Move registers to sail company with new address.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Address

Change sail address company with new address.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type full.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Officers

Appoint person secretary company with name date.

Download
2014-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.