This company is commonly known as Smith And Brooks Group Limited. The company was founded 23 years ago and was given the registration number 04079331. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SMITH AND BROOKS GROUP LIMITED |
---|---|---|
Company Number | : | 04079331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 23 January 2017 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE | Secretary | 08 January 2001 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 10 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 31 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 22 September 2000 | Active |
Cobhands, Chesham Road Ashley Green, Chesham, HP5 3PJ | Director | 08 January 2001 | Active |
13 Rockways, Barnet, EN5 3JJ | Director | 10 June 2004 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 October 2007 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Director | 11 September 2007 | Active |
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE | Director | 08 January 2001 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 October 2007 | Active |
57 Kingsley Way, London, N2 0EJ | Director | 08 January 2001 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE | Director | 13 March 2001 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Director | 22 September 2000 | Active |
Smith And Brooks Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Gazette | Gazette filings brought up to date. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-03 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-16 | Insolvency | Legacy. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.