This company is commonly known as Smith & Brooks (india) Limited. The company was founded 29 years ago and was given the registration number 02964528. 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 99999 - Dormant Company.
Name | : | SMITH & BROOKS (INDIA) LIMITED |
---|---|---|
Company Number | : | 02964528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 30 April 2019 |
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 | Secretary | 01 July 2019 | Active |
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 Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 September 1994 | Active |
5 The Drive, Datchet, SL3 9DN | Secretary | 10 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
67 Cumnor Hill, Oxford, OX2 9HX | Secretary | 03 January 1995 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE | Secretary | 25 May 1999 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Secretary | 04 November 1994 | 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 |
3 Sherring Close, Bracknell, RG42 2LD | Director | 03 January 1995 | 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 | 03 January 1995 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 October 2007 | Active |
57 Kingsley Way, London, N2 0EJ | Director | 03 January 1995 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 September 1994 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Director | 04 November 1994 | Active |
Smith & Brooks 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 | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-15 | Dissolution | Dissolution application strike off company. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | 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 |
2019-03-25 | 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 |
2018-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.