This company is commonly known as Schumann Smith Limited. The company was founded 36 years ago and was given the registration number 02213394. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | SCHUMANN SMITH LIMITED |
---|---|---|
Company Number | : | 02213394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 21 December 2018 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 21 November 2014 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 October 2020 | Active |
Aecom House, 63 - 77 Victoria Street, St. Albans, England, AL1 3ER | Secretary | 08 April 2014 | Active |
2 Sunnyside, Wimbledon, London, SW19 4SL | Secretary | 22 May 2000 | Active |
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR | Secretary | 07 October 2016 | Active |
Aecom House, Victoria Street, St. Albans, AL1 3ER | Secretary | 25 January 2016 | Active |
15 Daltry Road, Stevenage, SG1 4AW | Secretary | - | Active |
Mid City Place, 71 High Holborn, London, WC1V 6QS | Secretary | 01 February 2012 | Active |
Midcity Place, High Holborn, London, England, WC1V 6QS | Director | 08 April 2014 | Active |
Hazlewick House Blackness Road, Crowborough, TN6 2NB | Director | - | Active |
2 Sunnyside, Wimbledon, London, SW19 4SL | Director | 22 May 2000 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 03 October 2018 | Active |
23 Starlings Bridge, Nightingale Road, Hitchin, SG5 1QW | Director | - | Active |
Mid City Place, 71 High Holborn, London, WC1V 6QS | Director | 01 February 2012 | Active |
15 Daltry Road, Stevenage, SG1 4AW | Director | - | Active |
2 Chiswick Staithe, London, W4 3TP | Director | 22 May 2000 | Active |
Mid City Place, 71 High Holborn, London, WC1V 6QS | Director | 01 February 2012 | Active |
Aecom Professional Services Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.