UKBizDB.co.uk

FRED SMITH & SONS (MOTOR BODIES) LIMITED

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

This company is commonly known as Fred Smith & Sons (motor Bodies) Limited. The company was founded 60 years ago and was given the registration number 00807879. The firm's registered office is in WEST MIDLANDS. You can find them at Sams Lane, West Bromwich, West Midlands, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:FRED SMITH & SONS (MOTOR BODIES) LIMITED
Company Number:00807879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1964
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Sams Lane, West Bromwich, West Midlands, B70 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sams Lane, West Bromwich, West Midlands, B70 7EG

Secretary31 March 2004Active
Sams Lane, West Bromwich, West Midlands, B70 7EG

Director21 September 2000Active
Sams Lane, West Bromwich, West Midlands, B70 7EG

Director21 September 2000Active
Sams Lane, West Bromwich, West Midlands, B70 7EG

Director21 September 2000Active
Sams Lane, West Bromwich, West Midlands, B70 7EG

Director21 September 2000Active
Sams Lane, West Bromwich, West Midlands, B70 7EG

Director21 September 2000Active
Summerhaze Eardington, Bridgnorth, WV16 5JN

Secretary-Active
19 Westhead Road North, Cookley, Kidderminster, DY10 3TJ

Director06 April 1995Active
Colonial House 5 Bracebridge Road, Sutton Coldfield, B74 2SB

Director-Active
Summerhill, New Road Caunsall, Kidderminster, DY11 5YN

Director01 March 1995Active
55 Wrockwardine Road, Wellington, Telford, TF1 3DA

Director-Active
Summerhaze Eardington, Bridgnorth, WV16 5JN

Director-Active
21 Westhead Road, Cookley, Kidderminster, DY10 3TG

Director-Active
56 Blunts Lane, Wigston, LE18 2HA

Director06 April 1995Active

People with Significant Control

Telldeal Limited
Notified on:08 December 2016
Status:Active
Country of residence:England
Address:Ffred Smith & Sons, Sams Lane, West Bromwich, England, B70 7EG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person secretary company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type full.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.