UKBizDB.co.uk

PETER H SMITH LIMITED

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

This company is commonly known as Peter H Smith Limited. The company was founded 29 years ago and was given the registration number 03047020. The firm's registered office is in ASHTON ON RIBBLE. You can find them at Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, Preston Lancashire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:PETER H SMITH LIMITED
Company Number:03047020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, Preston Lancashire, PR2 2YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director18 March 2024Active
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director18 March 2024Active
Chain Caul Way, Riversway, Preston, England, PR2 2YL

Corporate Director18 March 2024Active
25 Netley Firs Road, Hedge End, Southampton, SO30 4AY

Secretary19 June 1995Active
The Coach House At Whiteholme, Ribchester Road, Clayton Le Dale, BB1 9EY

Secretary04 April 2008Active
Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, PR2 2YL

Secretary15 December 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary18 April 1995Active
6 Rosefold Cottage, Penwortham, Preston, PR1 9XX

Director15 December 1995Active
The Grove House, Swanmore Road, Droxford, SO32 3PT

Director15 December 1995Active
253 Titchfield Road, Fareham, PO14 3EP

Director19 June 1995Active
4 Fernyhalgh Court, Fulwood, Preston, PR2 9NJ

Director01 April 2000Active
Denny Bank Ackholme, Carnforth, LA6 1AX

Director15 December 1995Active
Chain Caul Way, Riverway, Preston, United Kingdom, PR2 2YL

Director06 April 2019Active
Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, PR2 2YL

Director15 December 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director18 April 1995Active

People with Significant Control

Hoek Group Uk Holdings Ltd
Notified on:18 March 2024
Status:Active
Country of residence:England
Address:Chain Caul Way, Riversway, Preston, England, PR2 2YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter H Smith (Holdings) Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:Peter H Smith Limited, Chain Caul Way, Preston, England, PR2 2YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Peter H Smith, Ashton On Ribble, PR2 2YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Elizabeth Rainford
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Peter H Smith, Ashton On Ribble, PR2 2YL
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint corporate director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person secretary company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.