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.
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 | : |
|
Registered Address | : | 55a,faircharm Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Grange Drive, Whetstone, Leicester, England, LE8 6JR | Secretary | 18 June 2001 | Active |
24b Chapel Street, Blaby, England, LE8 4GB | Director | 12 August 1996 | Active |
2, Grange Drive, Whetstone, Leicester, England, LE8 6JR | Director | 12 August 1996 | Active |
55a,Faircharm Estate, Evelyn Drive, Leicester, LE3 2BT | Director | 01 December 2020 | Active |
1 Richmond Close, Cosby, Leicester, LE9 1TH | Secretary | 12 August 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 August 1996 | Active |
24b Chapel Street, Blaby, Leicester, LE8 4GB | Director | 12 August 1996 | Active |
1 Richmond Close, Cosby, Leicester, LE9 1TH | Director | 12 August 1996 | Active |
66 Aron Drive, Whetstone, England, LE8 6HQ | Director | 12 August 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 August 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-26 | Officers | Termination director company with name termination date. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-10-19 | Capital | Capital allotment shares. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Incorporation | Memorandum articles. | Download |
2016-09-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.