UKBizDB.co.uk

SHIRLEY SMITH & SONS LIMITED

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

This company is commonly known as Shirley Smith & Sons Limited. The company was founded 27 years ago and was given the registration number 03236998. The firm's registered office is in LEICESTER. You can find them at 55a,faircharm Estate, Evelyn Drive, Leicester, Leicestershire. This company's SIC code is 25620 - Machining.

Company Information

Name:SHIRLEY SMITH & SONS LIMITED
Company Number:03236998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:55a,faircharm Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Grange Drive, Whetstone, Leicester, England, LE8 6JR

Secretary18 June 2001Active
24b Chapel Street, Blaby, England, LE8 4GB

Director12 August 1996Active
2, Grange Drive, Whetstone, Leicester, England, LE8 6JR

Director12 August 1996Active
55a,Faircharm Estate, Evelyn Drive, Leicester, LE3 2BT

Director01 December 2020Active
1 Richmond Close, Cosby, Leicester, LE9 1TH

Secretary12 August 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 August 1996Active
24b Chapel Street, Blaby, Leicester, LE8 4GB

Director12 August 1996Active
1 Richmond Close, Cosby, Leicester, LE9 1TH

Director12 August 1996Active
66 Aron Drive, Whetstone, England, LE8 6HQ

Director12 August 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 August 1996Active

People with Significant Control

Mr Shirley Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:24b Chapel Street, Blaby, England, LE8 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Owen Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:24b Chapel Street, Blaby, England, LE8 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Carl Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:2 Grange Drive, Whetstone, Leicester, England, LE8 6JR
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 (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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-26Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-10-19Capital

Capital allotment shares.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Incorporation

Memorandum articles.

Download
2016-09-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.