UKBizDB.co.uk

H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED

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

This company is commonly known as H.r. Smith (technical Developments) Limited. The company was founded 57 years ago and was given the registration number 00878510. The firm's registered office is in LEOMINSTER. You can find them at Street Court, Kingsland, Leominster, Herefordshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED
Company Number:00878510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1966
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Street Court, Kingsland, Leominster, Herefordshire, HR6 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Secretary09 July 2013Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director04 February 2016Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director-Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 December 1996Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Secretary-Active
The Willows 3 Dale Walk, Ducklington, Witney, OX8 7TR

Director-Active
Thorney Darbys Green, Knightwick, Worcester, WR6 5PU

Director-Active
Pillar House, 113-115 Bath Road, Cheltenham, GL53 7LS

Director-Active

People with Significant Control

H.R.Smith Group Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:Street Court, Street Court, Leominster, United Kingdom, HR6 9QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Edward Lee Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Susan Frances Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person secretary company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.