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.
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 | : |
|
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 |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 10 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Windrush 17 Abingdon Road, Cumnor, Oxford, OX2 9QN | Secretary | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
69 Paines Lane, Pinner, HA5 3BX | Secretary | 15 November 1999 | Active |
93 Uphill Road, Mill Hill, London, NW7 4QD | Director | - | 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 |
3 Sherring Close, Bracknell, RG42 2LD | Director | 01 August 1993 | 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 | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 04 October 2007 | Active |
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 | Director | 14 October 2016 | Active |
Windrush 17 Abingdon Road, Cumnor, Oxford, OX2 9QN | Director | - | Active |
The Danes, Hammersley Lane Penn, High Wycombe, HP10 8HE | Director | 13 March 2001 | Active |
Beechwood Cottage, Penn Bottom, High Wycombe, HP10 8PH | Director | - | 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 | |
---|---|---|---|
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-20 | Dissolution | Dissolution application strike off company. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination 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 |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type full. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.