UKBizDB.co.uk

SMITH & BRENSON LIMITED

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

This company is commonly known as Smith & Brenson Limited. The company was founded 17 years ago and was given the registration number 05882200. The firm's registered office is in BRISTOL. You can find them at 7 Soundwell Road, Staple Hill, Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SMITH & BRENSON LIMITED
Company Number:05882200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Soundwell Road, Staple Hill, Bristol, BS16 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, North View, Soundwell, Bristol, United Kingdom, BS16 4NQ

Director01 August 2011Active
7, Soundwell Road, Staple Hill, Bristol, England, BS16 4QG

Director09 June 2023Active
Church Court, North View, Soundwell, Bristol, United Kingdom, BS16 4NQ

Director20 July 2006Active
131, Seymour Road, Staple Hill, Bristol, Great Britain, BS16 4TA

Secretary20 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 July 2006Active
131 Seymour Road, Staple Hill, Bristol, BS16 4TA

Director20 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 July 2006Active

People with Significant Control

Mr Mark Langdon
Notified on:09 June 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:7, Soundwell Road, Bristol, England, BS16 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adrian Brenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:131, Seymour Road, Bristol, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Wayne Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:23, Oxley Way, Bristol, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richie Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:23, Oxley Way, Bristol, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Resolution

Resolution.

Download
2023-06-27Capital

Capital name of class of shares.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Capital

Capital alter shares subdivision.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-12Incorporation

Memorandum articles.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-24Capital

Capital cancellation shares.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.