UKBizDB.co.uk

H.SMITH(ENGINEERS)LIMITED

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

This company is commonly known as H.smith(engineers)limited. The company was founded 62 years ago and was given the registration number 00705253. The firm's registered office is in TONBRIDGE. You can find them at North House, 198 High Street, Tonbridge, Kent. This company's SIC code is 43110 - Demolition.

Company Information

Name:H.SMITH(ENGINEERS)LIMITED
Company Number:00705253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1961
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Secretary01 March 1998Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director-Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director-Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 January 1997Active
No 2 The Stables Springwood Hall, Springwood Park, Tonbridge, TN11 9LZ

Secretary-Active
North House, 198 High Street, Tonbridge, TN9 1BE

Director-Active
Apartment 3 The Old Court House, 168-170 High Street, Sevenoaks, TN13 1XE

Director-Active
Larchwood Woodland Rise, Seal, Sevenoaks, TN15 0HY

Director-Active
Charlecote Jolly Boys Lane, Felstedark, CM6 3LR

Director01 February 2005Active
90 Hydethorpe Road, London, SW12 0JB

Director-Active

People with Significant Control

Mr Keith David Roshier
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-08Insolvency

Liquidation disclaimer notice.

Download
2020-12-15Address

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

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-12Resolution

Resolution.

Download
2020-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Capital

Capital cancellation shares.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Capital

Capital return purchase own shares.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Capital

Capital cancellation shares.

Download
2017-06-08Capital

Capital return purchase own shares.

Download
2017-02-23Capital

Capital cancellation shares.

Download
2017-02-13Capital

Capital return purchase own shares.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.