UKBizDB.co.uk

HORWITCH-SMITH LIMITED

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

This company is commonly known as Horwitch-smith Limited. The company was founded 32 years ago and was given the registration number 02702129. The firm's registered office is in BIRMINGHAM. You can find them at 21 Selly Wick Road, Selly Park, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORWITCH-SMITH LIMITED
Company Number:02702129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1992
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:21 Selly Wick Road, Selly Park, Birmingham, B29 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Selly Wick Road, Selly Park, Birmingham, England, B29 7JJ

Secretary18 November 2013Active
21, Selly Wick Road, Selly Park, Birmingham, England, B29 7JJ

Director01 January 2014Active
107, Selly Park Road, Selly Park, Birmingham, England, B29 7HY

Director20 December 2023Active
69 Park View Road, Sutton Coldfield, B74 4PR

Secretary28 September 1992Active
50 Farquhar Road, Edgbaston, Birmingham, B15 3RE

Secretary31 August 1993Active
50 Farquhar Road, Edgbaston, Birmingham, B15 3RE

Secretary07 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1992Active
50 Farquhar Road, Edgbaston, Birmingham, B15 3RE

Director31 August 1993Active
50 Farquhar Road, Edgbaston, Birmingham, B15 3RE

Director07 April 1992Active
8 Vicarage Road, Edgbaston, Birmingham, B15 3ES

Director28 September 1992Active
Sheinwood Cornmill, Sheinton, Much Wenlock, TR13 6NR

Director07 April 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 1992Active

People with Significant Control

Mrs Rosemary Ann Horwitch-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:50, Farquhar Road, Birmingham, England, B15 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Giles Timothy Richard Horwitch-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:C/O Begbies Traynor, 8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Address

Change registered office address company with date old address new address.

Download
2023-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-06-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.