UKBizDB.co.uk

SMET BUILDING PRODUCTS LIMITED

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

This company is commonly known as Smet Building Products Limited. The company was founded 14 years ago and was given the registration number 07193159. The firm's registered office is in NORTH FINCHLEY. You can find them at 1st Floor, 2 Woodberry Grove, North Finchley, London. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:SMET BUILDING PRODUCTS LIMITED
Company Number:07193159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Castleowen, Newry, United Kingdom, BT34 1GF

Secretary17 March 2010Active
93a, Belfast Road, Newry, Northern Ireland, BT34 1QH

Director09 February 2018Active
93a, Belfast Road, Newry, Northern Ireland, BT34 1QH

Director17 March 2010Active

People with Significant Control

Mrs Deborah Mary Smet
Notified on:18 March 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 9, 60 Windsor Avenue, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Mary Smet
Notified on:17 March 2018
Status:Active
Date of birth:May 1975
Nationality:British
Address:1st, Floor, North Finchley, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joris Peter Ceciele Smet
Notified on:17 March 2017
Status:Active
Date of birth:January 1976
Nationality:Dutch
Country of residence:Northern Ireland
Address:93a, Belfast Road, Newry, Northern Ireland, BT34 1QH
Nature of control:
  • Ownership of shares 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-22Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-24Address

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

Download
2022-06-20Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Capital

Capital alter shares subdivision.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2019-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.