UKBizDB.co.uk

R.J.SMITH LIMITED

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

This company is commonly known as R.j.smith Limited. The company was founded 75 years ago and was given the registration number 00462736. The firm's registered office is in BIRMINGHAM. You can find them at Aspley House 36 Hylton Street, Jewellery Quarter, Birmingham, West Midlands. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:R.J.SMITH LIMITED
Company Number:00462736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Aspley House 36 Hylton Street, Jewellery Quarter, Birmingham, West Midlands, England, B18 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspley House, 36 Hylton Street, Jewellery Quarter, Birmingham, England, B18 6HN

Secretary28 March 2003Active
Aspley House, 36 Hylton Street, Jewellery Quarter, Birmingham, England, B18 6HN

Director-Active
The Grange, Trapps Green, Tanworth-In-Arden, B94 5AX

Secretary-Active
3 Whatley Hall Close, Knowle, Solihull, B93 9NE

Director-Active
The Grange, Trapps Green, Tanworth-In-Arden, B94 5AX

Director-Active
The Grange, Trapps Green, Tanworth-In-Arden, B94 5AX

Director-Active
The Grange, Trapps Green, Tanworth-In-Arden, B94 5AX

Director-Active

People with Significant Control

Mrs Maria Denise Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:31, Northampton Street, Birmingham, United Kingdom, B61 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Warren Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Aspley House, 36 Hylton Street, Birmingham, England, B18 6HN
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person secretary company with change date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Address

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

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-06-06Address

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

Download

Copyright © 2024. All rights reserved.