Warning: file_put_contents(c/e6781a6cc47f5963da36ef5969d114f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Four Smiths Limited, CM14 4BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOUR SMITHS LIMITED

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

This company is commonly known as Four Smiths Limited. The company was founded 7 years ago and was given the registration number 10310323. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOUR SMITHS LIMITED
Company Number:10310323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, England, CM14 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Secretary17 July 2017Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director08 August 2018Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director03 August 2016Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director03 August 2016Active

People with Significant Control

Mr Stephen Colin Smith
Notified on:03 August 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Smith
Notified on:03 August 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Francis Smith
Notified on:03 August 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Accounts

Change account reference date company previous shortened.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Officers

Appoint person secretary company with name date.

Download
2016-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.