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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 18 March 2024 | Active |
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Director | 18 March 2024 | Active |
Chain Caul Way, Riversway, Preston, England, PR2 2YL | Corporate Director | 18 March 2024 | Active |
25 Netley Firs Road, Hedge End, Southampton, SO30 4AY | Secretary | 19 June 1995 | Active |
The Coach House At Whiteholme, Ribchester Road, Clayton Le Dale, BB1 9EY | Secretary | 04 April 2008 | Active |
Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, PR2 2YL | Secretary | 15 December 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 18 April 1995 | Active |
6 Rosefold Cottage, Penwortham, Preston, PR1 9XX | Director | 15 December 1995 | Active |
The Grove House, Swanmore Road, Droxford, SO32 3PT | Director | 15 December 1995 | Active |
253 Titchfield Road, Fareham, PO14 3EP | Director | 19 June 1995 | Active |
4 Fernyhalgh Court, Fulwood, Preston, PR2 9NJ | Director | 01 April 2000 | Active |
Denny Bank Ackholme, Carnforth, LA6 1AX | Director | 15 December 1995 | Active |
Chain Caul Way, Riverway, Preston, United Kingdom, PR2 2YL | Director | 06 April 2019 | Active |
Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, PR2 2YL | Director | 15 December 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 18 April 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint corporate director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Change person secretary company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.