This company is commonly known as H. Smith Food Group Plc. The company was founded 34 years ago and was given the registration number 02461736. The firm's registered office is in RAINHAM. You can find them at 24 Easter Industrial Park, Ferry Lane South, Rainham, Essex. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | H. SMITH FOOD GROUP PLC |
---|---|---|
Company Number | : | 02461736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Easter Industrial Park, Ferry Lane South, Rainham, Essex, RM13 9BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Pineda, Hankerton Road, Upper Minety, Malmesbury, United Kingdom, SN16 9PR | Secretary | 13 April 2022 | Active |
78, Sandling Lane, Penenden Heath, Maidstone, ME14 2EA | Director | 01 March 2009 | Active |
13 Nevin Drive, Chingford, London, E4 7LL | Director | 27 October 1995 | Active |
5, Boleyn Row, Epping, England, CM16 6FF | Director | - | Active |
9 Kestrel Close, Harlow, England, CM17 0GQ | Director | 08 November 2021 | Active |
24, Easter Industrial Park, Ferry Lane South, Rainham, RM13 9BP | Director | 01 June 2015 | Active |
7 Spareleaze Hill, Loughton, IG10 1BS | Secretary | 03 December 1993 | Active |
65 Fyfield Road, Walthamstow, London, E17 3RE | Secretary | - | Active |
11, Kingswood Park, Epping, United Kingdom, CM16 6FA | Secretary | 13 November 2002 | Active |
27, Fitzwalter Road, Colchester, United Kingdom, CO3 3SY | Director | 03 December 1993 | Active |
23 Valance Avenue, North Chingford, London, E4 6DR | Director | - | Active |
107 Church Road, Leckhampton, Cheltenham, GL53 0PE | Director | 01 March 2009 | Active |
22 Fulfen Way, Saffron Walden, CB11 4DW | Director | - | Active |
65 Fyfield Road, Walthamstow, London, E17 3RE | Director | - | Active |
65 Fyfield Road, Walthamstow, London, E17 3RE | Director | - | Active |
Mr Christopher Jamie Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Boleyn Row, Epping, England, CM16 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Appoint person secretary company with name date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Resolution | Resolution. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Capital | Capital return purchase own shares. | Download |
2018-06-25 | Capital | Capital cancellation shares by plc. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.