This company is commonly known as G.a.e. Smith (holdings) Limited. The company was founded 51 years ago and was given the registration number 01075198. The firm's registered office is in ENDERBY LEICESTER. You can find them at Feldspar Close, Warren Industrial Park, Enderby Leicester, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | G.A.E. SMITH (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01075198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1972 |
Industry Codes | : |
|
Registered Address | : | Feldspar Close, Warren Industrial Park, Enderby Leicester, LE19 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD | Secretary | 21 December 2021 | Active |
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD | Director | 21 December 2021 | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby Leicester, United Kingdom, LE19 4SD | Director | 22 October 2009 | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD | Director | - | Active |
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD | Director | 21 December 2021 | Active |
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD | Director | 21 February 2023 | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD | Secretary | - | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD | Director | 22 October 2009 | Active |
7 White Friars, Hop Garden Lane, Sevenoaks, TN13 1QG | Director | 23 February 1995 | Active |
Spring Hill Peartree Lane, Shorne, Gravesend, DA12 3JT | Director | - | Active |
Blackthorn Cottage, Chiddingstone Causeway, Tonbridge, TN11 8JJ | Director | - | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD | Director | - | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby, LE19 4SD | Director | - | Active |
23, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA | Director | 27 April 1999 | Active |
23, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA | Director | 06 October 1993 | Active |
Cornhill Hall, Southampton Road, Bishops Waltham, SO32 1EF | Director | 12 February 1992 | Active |
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD | Director | - | Active |
Gae Smith Group Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Feldspar Close, Warren Industrial Park, Leicester, England, LE19 4SD |
Nature of control | : |
|
Oceala Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oceala, Feldspar Close, Leicester, England, LE19 4SD |
Nature of control | : |
|
Ms Corinne Corser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Casepak, Feldspar Close, Leicester, England, LE19 4SD |
Nature of control | : |
|
Mr Martin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Casepak, Feldspar Close, Leicester, England, LE19 4SD |
Nature of control | : |
|
Ms Maxine Woolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Casepak, Feldspar Close, Leicester, England, LE19 4SD |
Nature of control | : |
|
Mr Mark Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Casepak, Feldspar Close, Leicester, England, LE19 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Accounts | Change account reference date company current extended. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-10 | Capital | Capital name of class of shares. | Download |
2022-01-10 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Accounts | Accounts amended with accounts type group. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.