UKBizDB.co.uk

R P SMITH & CO LIMITED

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

This company is commonly known as R P Smith & Co Limited. The company was founded 16 years ago and was given the registration number 06289654. The firm's registered office is in CHORLEY. You can find them at 2 Southport Road, , Chorley, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:R P SMITH & CO LIMITED
Company Number:06289654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Southport Road, Chorley, Lancashire, England, PR7 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Hazelmere Road, Fulwood, Preston, PR2 9UL

Secretary18 August 2008Active
2, Southport Road, Chorley, England, PR7 1LB

Director22 June 2007Active
2, Southport Road, Chorley, England, PR7 1LB

Director24 May 2022Active
2, Southport Road, Chorley, England, PR7 1LB

Director22 June 2007Active
11 Woburn Avenue, Firwood Fold, Bolton, BL2 3AY

Secretary22 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 June 2007Active
7 Oakbarton, Lostock, Bolton, BL6 4HY

Director22 June 2007Active
11 Woburn Avenue, Firwood Fold, Bolton, BL2 3AY

Director22 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 June 2007Active

People with Significant Control

Mr Andrew Grant Simm
Notified on:13 January 2023
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:2, Southport Road, Chorley, England, PR7 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Worswick
Notified on:04 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:2, Southport Road, Chorley, England, PR7 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kieran Michael Brophy
Notified on:04 July 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:2, Southport Road, Chorley, England, PR7 1LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-26Change of name

Change of name notice.

Download
2022-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Address

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

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.