UKBizDB.co.uk

J.HERBERT SMITH(KIDDERMINSTER)LIMITED

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

This company is commonly known as J.herbert Smith(kidderminster)limited. The company was founded 79 years ago and was given the registration number 00394699. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.HERBERT SMITH(KIDDERMINSTER)LIMITED
Company Number:00394699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 1945
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillend Norrest Court, Leigh Sinton, Malvern, WR13 5EN

Secretary01 July 2007Active
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director01 April 2013Active
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director01 April 2013Active
Hillend, Norrest Court Leigh Sinton, Malvern, WR13 5EH

Secretary-Active
Hillend, Norrest Court Leigh Sinton, Malvern, WR13 5EH

Director-Active
Hillend, Norrest Court Leigh Sinton, Malvern, WR13 5EH

Director-Active

People with Significant Control

Mr Stephen John Lapworth
Notified on:18 April 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Hillend, Norrest Court, Malvern, United Kingdom, WR13 5EN
Nature of control:
  • Significant influence or control
Mrs Wendy Mary Howard-Allen
Notified on:18 April 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Hillend, Norrest Court, Worcestershire, United Kingdom, WR13 5EH
Nature of control:
  • Significant influence or control
Mr John Michael Lapworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:United Kingdom
Address:Hillend, Norrest Court, Malvern, United Kingdom, WR13 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-06-21Gazette

Gazette dissolved liquidation.

Download
2022-03-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-16Insolvency

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

Download
2020-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-08Address

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

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Accounts

Change account reference date company previous extended.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-15Address

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

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type micro entity.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.