UKBizDB.co.uk

R. SMITH & SON (DENBIGH) LIMITED

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

This company is commonly known as R. Smith & Son (denbigh) Limited. The company was founded 20 years ago and was given the registration number 05105193. The firm's registered office is in CLWYD. You can find them at The Coal Yard, Graig Road, Denbigh, Clwyd, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:R. SMITH & SON (DENBIGH) LIMITED
Company Number:05105193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:The Coal Yard, Graig Road, Denbigh, Clwyd, LL16 5US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coal Yard, Graig Road, Denbigh, Clwyd, LL16 5US

Director10 February 2022Active
The Coal Yard, Graig Road, Denbigh, Clwyd, LL16 5US

Director10 February 2022Active
42 Crud Y Castell, Denbigh, LL16 4PQ

Secretary19 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2004Active
42 Crud Y Castell, Denbigh, LL16 4PQ

Director19 April 2004Active
42 Crud Y Castell, Denbigh, LL16 4PQ

Director19 April 2004Active
67 Erw Salisbury, Denbigh, LL16 3HN

Director19 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 2004Active

People with Significant Control

Davcol Limited
Notified on:10 February 2022
Status:Active
Country of residence:Wales
Address:Coal Yard, Graig Road, Denbigh, Wales, LL16 5US
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Elwyn Davies
Notified on:17 April 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Wales
Address:42, Crud Y Castell, Denbigh, Wales, LL16 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Fiona Davies
Notified on:17 April 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:The Coal Yard, Graig Road, Clwyd, LL16 5US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-22Capital

Capital name of class of shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.