UKBizDB.co.uk

SMITH & BROOKS LIMITED

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

This company is commonly known as Smith & Brooks Limited. The company was founded 37 years ago and was given the registration number 02073720. 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 46420 - Wholesale of clothing and footwear.

Company Information

Name:SMITH & BROOKS LIMITED
Company Number:02073720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1986
End of financial year:26 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director23 January 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE

Secretary08 January 2001Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary10 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Windrush 17 Abingdon Road, Cumnor, Oxford, OX2 9QN

Secretary-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
69 Paines Lane, Pinner, HA5 3BX

Secretary15 November 1999Active
93 Uphill Road, Mill Hill, London, NW7 4QD

Director-Active
Cobhands, Chesham Road Ashley Green, Chesham, HP5 3PJ

Director08 January 2001Active
13 Rockways, Barnet, EN5 3JJ

Director10 June 2004Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director04 October 2007Active
3 Sherring Close, Bracknell, RG42 2LD

Director01 August 1993Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Director11 September 2007Active
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE

Director-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director04 October 2007Active
49 Queen Anne Street, London, W1M 0HT

Director-Active
57 Kingsley Way, London, N2 0EJ

Director-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Windrush 17 Abingdon Road, Cumnor, Oxford, OX2 9QN

Director-Active
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE

Director13 March 2001Active
Beechwood Cottage, Penn Bottom, High Wycombe, HP10 8PH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-20Dissolution

Dissolution application strike off company.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.